POOLE & SON (SCOOPS) LIMITED
Status | DISSOLVED |
Company No. | 00554723 |
Category | Private Limited Company |
Incorporated | 16 Sep 1955 |
Age | 68 years, 8 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2019 |
Years | 4 years, 5 months, 22 days |
SUMMARY
POOLE & SON (SCOOPS) LIMITED is an dissolved private limited company with number 00554723. It was incorporated 68 years, 8 months, 18 days ago, on 16 September 1955 and it was dissolved 4 years, 5 months, 22 days ago, on 13 December 2019. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Nov 2018
Action Date: 30 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-30
Documents
Liquidation disclaimer notice
Date: 03 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 27 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-15
New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL
Old address: Unit 15 Delta House Adderley Street Digbeth Birmingham B9 4ED
Documents
Resolution
Date: 14 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Heath
Documents
Termination secretary company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Heath
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Heath
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Michael William Heath
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Ann Heath
Change date: 2010-03-16
Documents
Move registers to sail company
Date: 15 Mar 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 05 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/01; full list of members
Documents
Legacy
Date: 24 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Jul 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jul 1999
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 26 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 13 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Mar 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 26 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/96; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 15 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/95; no change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 08 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/94; no change of members
Documents
Legacy
Date: 07 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 12 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type small
Date: 16 Apr 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 31 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/93; full list of members
Documents
Legacy
Date: 31 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 31/03/93 from: unit 15 delta house adderley street digbeth birmingham B9 4ED
Documents
Legacy
Date: 03 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 03/02/93 from: unit 17 160 fazeley st birm B5 5RS
Documents
Accounts with accounts type small
Date: 26 Mar 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 26 Mar 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/92; no change of members
Documents
Accounts with accounts type small
Date: 21 Mar 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 21 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/91; no change of members
Documents
Legacy
Date: 18 Jun 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Mar 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 02 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/02/90; full list of members
Documents
Accounts with accounts type small
Date: 10 Aug 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 10 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/07/89; full list of members
Documents
Legacy
Date: 10 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 13 Feb 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 18 Dec 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 18 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 03/12/86; full list of members
Documents
Some Companies
MEDAXON HOUSE,STAINES-UPON-THAMES,TW18 4UQ
Number: | 09634633 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INGENIA TECHNOLOGY (U.K.) LIMITED
4TH FLOOR,LONDON,W1J 8DU
Number: | 05964968 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERATE CHANGE MANAGEMENT CONSULTANTS LIMITED
165 HIGH STREET,HONITON,EX14 1LQ
Number: | 10725925 |
Status: | ACTIVE |
Category: | Private Limited Company |
METHVEN CASTLE,,PH1 3SU
Number: | SC164179 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN HILLS TRANSPORT SERVICES LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11814546 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ESKDALE AVENUE,ORMSKIRK,L39 5EX
Number: | 10815238 |
Status: | ACTIVE |
Category: | Private Limited Company |