About

Registered Number: 05217921
Date of Incorporation: 31/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 4 months ago)
Registered Address: The Chapel Chapel Row, Luckington, Chippenham, Wiltshire, SN14 6PD

 

Based in Chippenham in Wiltshire, Swimming Pool-bead Ltd was founded on 31 August 2004, it has a status of "Dissolved". There are no directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AA - Annual Accounts 12 July 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM02 - Termination of appointment of secretary 23 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 16 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2007
353 - Register of members 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
CERTNM - Change of name certificate 11 July 2007
CERTNM - Change of name certificate 12 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 16 November 2005
CERTNM - Change of name certificate 05 October 2004
225 - Change of Accounting Reference Date 21 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.