Advanced company searchLink opens in new window

POOLE INVESTMENTS LIMITED

Company number 02282021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AM10 Administrator's progress report
20 Dec 2023 AM07 Result of meeting of creditors
04 Dec 2023 AM03 Statement of administrator's proposal
04 Dec 2023 AM02 Statement of affairs with form AM02SOA
17 Oct 2023 AD01 Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 2nd Floor 110 Cannon Street London EC4N 6EU on 17 October 2023
17 Oct 2023 AM01 Appointment of an administrator
11 Sep 2023 TM01 Termination of appointment of Nishith Malde as a director on 4 September 2023
11 Aug 2023 TM01 Termination of appointment of Desmond Richard Wicks as a director on 4 August 2023
03 Aug 2023 AP01 Appointment of Mr Jolyon Leonard Harrison as a director on 24 July 2023
27 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
21 Jun 2023 MR04 Satisfaction of charge 022820210018 in full
10 Feb 2023 TM02 Termination of appointment of Sally Kenward as a secretary on 10 February 2023
17 Jan 2023 TM01 Termination of appointment of Donagh O'sullivan as a director on 16 January 2023
14 Dec 2022 AP01 Appointment of Mr Donagh O'sullivan as a director on 6 December 2022
28 Oct 2022 AP01 Appointment of Mr Desmond Richard Wicks as a director on 14 October 2022
06 Oct 2022 TM01 Termination of appointment of Stephen Desmond Wicks as a director on 30 September 2022
28 Sep 2022 AP03 Appointment of Mrs Sally Kenward as a secretary on 26 September 2022
28 Sep 2022 TM02 Termination of appointment of Nishith Malde as a secretary on 26 September 2022
19 Aug 2022 AP03 Appointment of Mr Nishith Malde as a secretary on 15 August 2022
19 Aug 2022 TM02 Termination of appointment of Kathryn Worth as a secretary on 15 August 2022
20 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
12 Apr 2022 AA Full accounts made up to 30 September 2021
06 Apr 2022 TM01 Termination of appointment of Gary John Skinner as a director on 5 April 2022
14 Feb 2022 MR01 Registration of charge 022820210023, created on 8 February 2022
07 Feb 2022 MR04 Satisfaction of charge 022820210017 in full