Advanced company searchLink opens in new window

COSTPOOL LIMITED

Company number 03975507

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
13 Dec 2019 PSC07 Cessation of Merlin Communications Group Limited as a person with significant control on 6 December 2019
13 Dec 2019 PSC02 Notification of Babcock Support Services (Investments) Limited as a person with significant control on 6 December 2019
11 Dec 2019 TM01 Termination of appointment of Steven West as a director on 5 December 2019
11 Dec 2019 TM01 Termination of appointment of Matthew Thomas Abbott as a director on 5 December 2019
11 Dec 2019 AP01 Appointment of Mr Iain Stuart Urquhart as a director on 5 December 2019
11 Dec 2019 AP01 Appointment of Mr Nicholas James William Borrett as a director on 5 December 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
05 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
06 Oct 2017 TM01 Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017
06 Oct 2017 AP01 Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017
06 Oct 2017 TM01 Termination of appointment of James Richard Parker as a director on 6 October 2017
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
22 Dec 2016 AP01 Appointment of Mr Steven West as a director on 22 December 2016
09 Dec 2016 TM01 Termination of appointment of Franco Martinelli as a director on 28 November 2016
07 Dec 2016 AP01 Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016
07 Dec 2016 AP01 Appointment of Mr James Richard Parker as a director on 28 November 2016
20 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1