Advanced company searchLink opens in new window

B & R POOLE LIMITED

Company number 10710189

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2022 DS01 Application to strike the company off the register
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
10 Jan 2021 AD01 Registered office address changed from The Old Cow Byre, Grange Farm Mews Station Road Launton Bicester OX26 5DX England to 1 Plenty Close Newbury RG14 5RL on 10 January 2021
01 Jul 2020 AA Micro company accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
06 Apr 2020 PSC01 Notification of Steve Bannister as a person with significant control on 31 March 2020
06 Apr 2020 PSC07 Cessation of Joseph Rice as a person with significant control on 31 March 2019
04 Feb 2020 AA Micro company accounts made up to 30 April 2019
04 Oct 2019 AD01 Registered office address changed from Unit 3B Marston House Cromwell Business Park Chipping Norton Oxon OX7 5SR England to The Old Cow Byre, Grange Farm Mews Station Road Launton Bicester OX26 5DX on 4 October 2019
01 Aug 2019 TM01 Termination of appointment of Sharyn Fiona Eilertsen as a director on 20 July 2019
10 May 2019 CS01 Confirmation statement made on 4 April 2019 with updates
22 Mar 2019 TM01 Termination of appointment of Joseph Rice as a director on 11 March 2019
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 500
04 Mar 2019 AP01 Appointment of Mrs Sharyn Fiona Eilertsen as a director on 28 February 2019
04 Mar 2019 AP01 Appointment of Mr Steve Ronald Bannister as a director on 28 February 2019
09 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
04 Apr 2018 AD01 Registered office address changed from Unit 3a Marston House Cromwell Business Park Chipping Norton Oxon OX7 5SR England to Unit 3B Marston House Cromwell Business Park Chipping Norton Oxon OX7 5SR on 4 April 2018
05 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted