ISLAND POOLS LTD

South Bank South Bank South Bank South Bank, Newport, PO30 3BG, Isle Of Wight, England
StatusDISSOLVED
Company No.08537466
CategoryPrivate Limited Company
Incorporated21 May 2013
Age11 years, 27 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 11 months, 1 day

SUMMARY

ISLAND POOLS LTD is an dissolved private limited company with number 08537466. It was incorporated 11 years, 27 days ago, on 21 May 2013 and it was dissolved 4 years, 11 months, 1 day ago, on 16 July 2019. The company address is South Bank South Bank South Bank South Bank, Newport, PO30 3BG, Isle Of Wight, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Richard Henry Rushworth

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Richard Carter Morrison

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Carter Morrison

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

New address: South Bank South Bank PO30 3BG Newport Isle of Wight PO30 3BG

Change date: 2017-10-12

Old address: Morgans Farm House Atherfield Green Ventnor Isle of Wight PO38 2LG

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Richard Henry Rushworth

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-21

Officer name: Mr Richard Henry Rushworth

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-25

Capital : 105.26 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Capital

Type: SH01

Capital : 102.63 GBP

Date: 2016-11-25

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-25

Capital : 105.26 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Carter Morrison

Change date: 2015-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Henry Rushworth

Change date: 2015-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Carter Morrison

Appointment date: 2015-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pooltronix LTD\certificate issued on 13/03/15

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-12

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Henry Rushworth

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Morrison

Documents

View document PDF

Incorporation company

Date: 21 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED

20 TRITON STREET,LONDON,NW1 3BF

Number:03731928
Status:ACTIVE
Category:Private Limited Company

MID NORFOLK ACADEMY TRUST

MID NORFOLK ACADEMY TRUST DEREHAM NEATHERD HIGH SCHOOL,DEREHAM,NR20 3AX

Number:10596096
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ORBIS CONSULTING LIMITED

61 ASHLEY ROAD,EPSOM,KT18 5BN

Number:09257389
Status:ACTIVE
Category:Private Limited Company

P N B MAISON LIMITED

73 WISTERIA WAY,NORTHAMPTON,NN3 3QB

Number:11546310
Status:ACTIVE
Category:Private Limited Company

PLANET X RECORDS LIMITED

61 HOLLY HILL ROAD,ERITH,DA8 1QB

Number:11023265
Status:ACTIVE
Category:Private Limited Company

RAGHUVANSHI ASSOCIATION(THE)

COMPTON HOUSE,CROYDON,CR2 6PA

Number:02055369
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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