THEPOOLS.COM LIMITED

3a Cestrian Court 3a Cestrian Court, Chester, CH2 3AD, Cheshire, United Kingdom
StatusDISSOLVED
Company No.03041010
CategoryPrivate Limited Company
Incorporated29 Mar 1995
Age29 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 13 days

SUMMARY

THEPOOLS.COM LIMITED is an dissolved private limited company with number 03041010. It was incorporated 29 years, 1 month, 23 days ago, on 29 March 1995 and it was dissolved 2 years, 2 months, 13 days ago, on 08 March 2022. The company address is 3a Cestrian Court 3a Cestrian Court, Chester, CH2 3AD, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control without name date

Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Lindley

Appointment date: 2021-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Joseph Hearne

Termination date: 2021-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-10

Officer name: Richard Anthony Mcguire

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

New address: 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD

Change date: 2021-09-10

Old address: Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Joseph Hearne

Change date: 2020-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Miss Nicola Mccabe

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Joseph Hearne

Change date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Joseph Hearne

Appointment date: 2018-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Quentin Mortimer Cooper

Termination date: 2018-10-04

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-19

Psc name: The Football Pools Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Old address: 20 Balderton Street London W1K 6TL England

New address: Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN

Change date: 2018-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Quentin Mortimer Cooper

Appointment date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr Richard Anthony Mcguire

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Maneck Minoo Kalifa

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed football pools.com LIMITED\certificate issued on 05/07/17

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nicola Mccabe

Change date: 2017-06-26

Documents

View document PDF

Resolution

Date: 04 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Jul 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maneck Minoo Kalifa

Appointment date: 2017-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-26

Officer name: Carl William Lynn

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-26

Officer name: Conleth Simon Byrne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

New address: 20 Balderton Street London W1K 6TL

Change date: 2017-06-29

Old address: Walton House 55 Charnock Road Liverpool Merseyside L67 1AA

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-24

Officer name: Ian Christopher Hogg

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Penrose

Termination date: 2014-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conleth Simon Byrne

Appointment date: 2014-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl William Lynn

Appointment date: 2014-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Mccabe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Christopher Hogg

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Cunliffe

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Cunliffe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Ian Richard Penrose

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Paul Cunliffe

Change date: 2010-08-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steven Paul Cunliffe

Change date: 2010-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed littlewoods leisure marketing services LIMITED\certificate issued on 26/06/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/07; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 12/03/07 from: sportech house 2 enterprise way wavertree technology park liverpool L13 1FB

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 28/06/02 from: walton hall avenue liverpool merseyside L67 1AA

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/12/00

Documents

View document PDF

Auditors resignation company

Date: 07 Nov 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Nov 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 30/09/00

Documents

View document PDF


Some Companies

AGILITY SURVEY LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:08957001
Status:ACTIVE
Category:Private Limited Company
Number:IP005CUS
Status:ACTIVE
Category:Industrial and Provident Society

NEWBURG TRADE L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023409
Status:ACTIVE
Category:Limited Partnership

SEAGOLD MARITIME LIMITED

ENTERPRISE HOUSE 113-115,LONDON,E18 1AB

Number:10537518
Status:ACTIVE
Category:Private Limited Company

SPINCOM HAULAGE LIMITED

OLD MILL WORKS,PONTLLANFRAITH, BLACKWOOD,NP12 2HY

Number:03856411
Status:ACTIVE
Category:Private Limited Company

TNT GRS 2008 LIMITED

TNT EXPRESS HOUSE,ATHERSTONE,CV9 2RY

Number:06675761
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source