NEWPOOL CONSTRUCTION LIMITED
Status | LIQUIDATION |
Company No. | 01132138 |
Category | Private Limited Company |
Incorporated | 03 Sep 1973 |
Age | 50 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NEWPOOL CONSTRUCTION LIMITED is an liquidation private limited company with number 01132138. It was incorporated 50 years, 7 months, 24 days ago, on 03 September 1973. The company address is 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-26
New address: 39 Bore Street Lichfield Staffordshire WS13 6LZ
Old address: 21a Bore Street Lichfield Staffordshire WS13 6LZ
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-25
Old address: The Uplands Wolverhampton Road Shifnal Salop TF11 9HA
New address: 21a Bore Street Lichfield Staffordshire WS13 6LZ
Documents
Liquidation voluntary statement of affairs
Date: 25 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 29 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 29 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 011321380003
Documents
Termination director company with name termination date
Date: 23 Feb 2023
Action Date: 18 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-18
Officer name: Robert Mackenzie
Documents
Termination secretary company with name termination date
Date: 03 Jan 2023
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-12
Officer name: Stephen John Bucknall
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James O'connor
Termination date: 2017-08-07
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Capital return purchase own shares
Date: 07 Aug 2017
Category: Capital
Type: SH03
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-17
Charge number: 011321380003
Documents
Capital cancellation shares
Date: 12 Jul 2017
Action Date: 23 May 2017
Category: Capital
Type: SH06
Capital : 24 GBP
Date: 2017-05-23
Documents
Resolution
Date: 22 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 05 Oct 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert James Oconnor
Change date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Legacy
Date: 12 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Mackenzie
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Robert James Oconnor
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 19 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2004
Category: Capital
Type: 169
Description: £ ic 100/50 08/10/04 £ sr 50@1=50
Documents
Certificate change of name company
Date: 02 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new pool construction LIMITED\certificate issued on 02/12/04
Documents
Legacy
Date: 17 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Resolution
Date: 01 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 24 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 25 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Legacy
Date: 29 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/99; no change of members
Documents
Accounts with accounts type small
Date: 09 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Accounts with accounts type small
Date: 14 Sep 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 07 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/98; full list of members
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/97; no change of members
Documents
Accounts with accounts type small
Date: 27 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 17 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/96; no change of members
Documents
Accounts with accounts type small
Date: 02 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 04 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/95; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/94; no change of members
Documents
Accounts with accounts type small
Date: 06 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 21 Oct 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/93; no change of members
Documents
Accounts with accounts type small
Date: 05 May 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 29 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/92; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 13 Dec 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/91; no change of members
Documents
Accounts with accounts type small
Date: 21 Aug 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 23 Apr 1991
Category: Address
Type: 287
Description: Registered office changed on 23/04/91 from: 2 wesley crescent manor park shifnal shropshire TF11 9AQ
Documents
Legacy
Date: 23 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/90; no change of members
Documents
Accounts with accounts type small
Date: 06 Jul 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 18 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/08/89; full list of members
Documents
Some Companies
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 10038215 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERACTIVE COMPUTER AIDED LEARNING LTD
ICAL HOUSE,SOUTHPORT,PR8 5DJ
Number: | 03192724 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.J.M. PLUMBING & HEATING LIMITED
2C NOOK LANE,WARRINGTON,WA4 1NT
Number: | 03384661 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOREVALUE INTERNATIONAL (UK) LIMITED
21 PRINCE REGENT STREET,STOCKTON ON TEES,TS18 1DB
Number: | 09940004 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATFORD HIGH STREET VENTURES LIMITED
3RD FLOOR, STERLING HOUSE,LOUGHTON,IG10 3TS
Number: | 08924228 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLAYBURN ROAD MANAGEMENT COMPANY LIMITED
154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP
Number: | 05377070 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |