SOFIKITIS POOL-STONE LIMITED
Status | DISSOLVED |
Company No. | 05074657 |
Category | Private Limited Company |
Incorporated | 16 Mar 2004 |
Age | 20 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 6 months, 8 days |
SUMMARY
SOFIKITIS POOL-STONE LIMITED is an dissolved private limited company with number 05074657. It was incorporated 20 years, 2 months, 19 days ago, on 16 March 2004 and it was dissolved 4 years, 6 months, 8 days ago, on 26 November 2019. The company address is The Chapel Chapel Row The Chapel Chapel Row, Chippenham, SN14 6PD, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 11 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 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: 24 May 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 11 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: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 09 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: 11 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Termination secretary company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Reid
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 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: 12 Apr 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Termination director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Jones
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 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: 15 Apr 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 13 May 2010
Action Date: 13 May 2010
Category: Address
Type: AD01
Old address: N/a, the Vineyard Sherston Malmesbury Wiltshire SN16 0PY
Change date: 2010-05-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Jones
Change date: 2010-03-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Apr 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 18/04/07 from: tynings easton town sherston malmesbury wiltshire SN16 0LS
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/05; full list of members
Documents
Legacy
Date: 09 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 09/02/05 from: c/o accounts LIMITED 11 connaught drive brooklands, weybridge surrey KT13 0XA
Documents
Certificate change of name company
Date: 05 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sofikitis pool stone LIMITED\certificate issued on 05/10/04
Documents
Certificate change of name company
Date: 31 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pool-stone trading LIMITED\certificate issued on 31/08/04
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
1-3 HONEY MEWS (ROMFORD) MANAGEMENT COMPANY LIMITED
2 HONEY MEWS,ROMFORD,RM7 7BF
Number: | 08496758 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 STOKESAY RD,SALE,M33 6QN
Number: | 10952033 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEEP BLUE POOL MANAGEMENT LIMITED
UNIT 9 THE ENTERPRISE CENTRE,DEVIZES,SN10 3EW
Number: | 04506089 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE BEECHES, WREST PARK,BEDFORD,MK45 4FD
Number: | 07294676 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,WC1H 9RG
Number: | 05701633 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIAL LIFT PROJECTS INTERNATIONAL LTD
IMAGE COURT,HERSHAM,KT12 3PD
Number: | 08184453 |
Status: | ACTIVE |
Category: | Private Limited Company |