ONE POOL HOLDINGS LIMITED

123 Hallgate, Cottingham, HU16 4DA, East Riding Of Yorkshire, England
StatusDISSOLVED
Company No.09800461
CategoryPrivate Limited Company
Incorporated29 Sep 2015
Age8 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 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

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVONT LTD

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

LILY FORTUNE LIMITED

12A GLENDALE HOUSE NORTHGATE,SHIPLEY,BD17 6JX

Number:10763118
Status:ACTIVE
Category:Private Limited Company

RMR CONSULTANCY LTD

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

TALMED LIMITED

16 ST JOHNS,LEICESTER,LE19 2BP

Number:04948737
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