STEVE POOLEY INTERNATIONAL TRANSPORT LTD
Status | DISSOLVED |
Company No. | 07984118 |
Category | Private Limited Company |
Incorporated | 09 Mar 2012 |
Age | 12 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 11 months, 5 days |
SUMMARY
STEVE POOLEY INTERNATIONAL TRANSPORT LTD is an dissolved private limited company with number 07984118. It was incorporated 12 years, 1 month, 26 days ago, on 09 March 2012 and it was dissolved 11 months, 5 days ago, on 30 May 2023. The company address is Unit 31 Kerry Avenue Unit 31 Kerry Avenue, Purfleet, RM15 4YD, Essex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 26 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 27 Sep 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-04
Officer name: Mrs Carol Pooley
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-04
Officer name: Lorraine Michelle Anderson
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type total exemption small
Date: 23 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: 17 Jun 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lorraine Michelle Anderson
Documents
Termination director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Pooley
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 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: 04 Apr 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Change registered office address company with date old address
Date: 19 Jul 2012
Action Date: 19 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-19
Old address: 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom
Documents
Some Companies
STERLING HOUSE,CARLISLE,CA1 2SA
Number: | 04510968 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ASHFORD ROAD,LONDON,NW2 6TT
Number: | 08176249 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXT PHASE RECRUITMENT HOLDINGS LIMITED
2ND FLOOR 7-8 STERLING BUILDINGS,HORSHAM,RH12 1DR
Number: | 10455100 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DICKSON WAY,IRVINE,KA12 9JD
Number: | SC601795 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ARMITAGE RESIDENCE LIMITED
54A ARMITAGE ROAD,LONDON,SE10 0HG
Number: | 11299973 |
Status: | ACTIVE |
Category: | Private Limited Company |
61-63 MOOR LANE,CLECKHEATON,BD19 4LF
Number: | 09552929 |
Status: | ACTIVE |
Category: | Private Limited Company |