ONE POOL HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 09800461 |
Category | Private Limited Company |
Incorporated | 29 Sep 2015 |
Age | 8 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 3 months, 17 days |
SUMMARY
ONE POOL HOLDINGS LIMITED is an dissolved private limited company with number 09800461. It was incorporated 8 years, 8 months, 1 day ago, on 29 September 2015 and it was dissolved 3 months, 17 days ago, on 13 February 2024. The company address is 123 Hallgate, Cottingham, HU16 4DA, East Riding Of Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Change person director company with change date
Date: 16 Nov 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-16
Officer name: Ms Holly Harrison-Little
Documents
Certificate change of name company
Date: 15 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed contech uk properties LIMITED\certificate issued on 15/11/22
Documents
Accounts with accounts type dormant
Date: 01 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 16 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: Tim Brough
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Brough
Appointment date: 2021-11-30
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Holly Harrison-Little
Appointment date: 2021-11-30
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: Darren Harrison-Little
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2021
Action Date: 06 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-06
New address: 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA
Old address: First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type dormant
Date: 11 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 15 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Benson
Termination date: 2019-05-13
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Gazette filings brought up to date
Date: 19 Jan 2019
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
New address: First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT
Change date: 2019-01-11
Old address: Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Some Companies
6 AGAR STREET,LONDON,WC2N 4HN
Number: | 10626620 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAPPY HOME CLEANING STROUD LLP
THE ROBBINS BUILDING,RUGBY,CV21 2SD
Number: | OC416007 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12A GLENDALE HOUSE NORTHGATE,SHIPLEY,BD17 6JX
Number: | 10763118 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE RIDGEWAY,BRACKNELL,RG12 9QU
Number: | 10270321 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST HR SOLUTIONS LIMITED
TUDOR COTTAGE SHIRLEY HOLMS ROAD,LYMINGTON,SO41 8NG
Number: | 08488617 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ST JOHNS,LEICESTER,LE19 2BP
Number: | 04948737 |
Status: | ACTIVE |
Category: | Private Limited Company |