Advanced company searchLink opens in new window

A & N POOLSERVICES LIMITED

Company number 07021089

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)
06 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2016 4.68 Liquidators' statement of receipts and payments to 21 June 2016
06 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Apr 2016 4.68 Liquidators' statement of receipts and payments to 8 March 2016
01 Jun 2015 AD01 Registered office address changed from Chapel Cottage Leysters Leominster Herefordshire HR6 0HW to 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX on 1 June 2015
20 Mar 2015 4.20 Statement of affairs with form 4.19
20 Mar 2015 600 Appointment of a voluntary liquidator
20 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-09
08 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
19 Jun 2014 AP01 Appointment of Mr Nigel Stanley as a director
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jun 2014 CH01 Director's details changed for Angela Formoy on 7 June 2014
17 Jun 2014 AD01 Registered office address changed from 61 Skipper Way Lee on the Solent Hampshire PO13 9EX Uk on 17 June 2014
09 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3
26 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
02 Oct 2012 AD04 Register(s) moved to registered office address
08 May 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
04 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
21 Oct 2010 AD03 Register(s) moved to registered inspection location
21 Oct 2010 CH01 Director's details changed for Angela Formoy on 16 September 2010
21 Oct 2010 AD02 Register inspection address has been changed
23 Jul 2010 SH01 Statement of capital following an allotment of shares on 23 July 2010
  • GBP 3