THE SWIMMING POOL STORE LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusDISSOLVED
Company No.07069511
CategoryPrivate Limited Company
Incorporated08 Nov 2009
Age14 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution03 Mar 2021
Years3 years, 3 months, 12 days

SUMMARY

THE SWIMMING POOL STORE LIMITED is an dissolved private limited company with number 07069511. It was incorporated 14 years, 7 months, 7 days ago, on 08 November 2009 and it was dissolved 3 years, 3 months, 12 days ago, on 03 March 2021. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2020

Action Date: 16 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2019

Action Date: 16 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: Units 7-8 Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Change date: 2019-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Old address: Studley Green Garden Store Wycombe Road Studley Green Buckinghamshire HP14 3XB

Change date: 2018-06-15

New address: Units 7-8 Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 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: 11 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 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: 02 Jan 2015

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Lowe

Change date: 2013-10-09

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-09

Officer name: Mr Matthew John Brain

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lowe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2010

Action Date: 22 Jul 2010

Category: Address

Type: AD01

Old address: P O Box 1295 20 Station Road Gerrards Cross SL9 8EL United Kingdom

Change date: 2010-07-22

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2009

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-11-30

Documents

View document PDF

Incorporation company

Date: 08 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTENE UK LIMITED

11-13 CAVENDISH SQUARE,LONDON,W1G 0AN

Number:10014577
Status:ACTIVE
Category:Private Limited Company

EASTMONDS ADVISORY LIMITED

THE OLD LIBRARY GREY AND GREEN LIMITED,SHEFFIELD,S9 3TY

Number:09598123
Status:ACTIVE
Category:Private Limited Company

EMTECH SOLUTIONS LTD

MARSH COURT,LONDON,SW19 2LD

Number:10133603
Status:ACTIVE
Category:Private Limited Company

GRACEFIELD DEVELOPMENTS LIMITED

95 WROTTESLEY ROAD,WOLVERHAMPTON,WV6 8SQ

Number:05629900
Status:ACTIVE
Category:Private Limited Company

INFORMATION RESOURCES (HOLDINGS) LIMITED

10-11 CHARTERHOUSE SQUARE,LONDON,EC1M 6EH

Number:03926632
Status:ACTIVE
Category:Private Limited Company

ISLAND CLEANING SOLUTIONS (IOW) LTD

RUSWICK,NEWPORT,PO30 5LW

Number:11813024
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