Durham House 38 Street Lane, Denby, Ripley, DE5 8NE
SIC code:
49420 - Removal services
M Poole Removals Limited was officially closed on 2023-10-10.
M Poole Removals was a private limited company that could have been found at Durham House 38 Street Lane, Denby, Ripley, DE5 8NE, ENGLAND. Its full net worth was valued to be around 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2017-03-31) was run by 1 director.
Director Mark P. who was appointed on 31 March 2017.
The company was classified as "removal services" (49420).
The latest confirmation statement was sent on 2022-05-01 and last time the annual accounts were sent was on 31 March 2022.
Directors
Accounts data
Date of Accounts
2018-03-31
2019-03-31
2020-03-31
2021-03-31
2022-03-31
Current Assets
1,037
2,316
3,299
3,349
1,669
Total Assets Less Current Liabilities
7,562
3,230
14,109
10,051
117
People with significant control
Mark P.
31 March 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2023
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2023
| gazette
Free Download
(1 page)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Sunday 1st May 2022
filed on: 6th, May 2022
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Saturday 1st May 2021
filed on: 7th, May 2021
| confirmation statement
Free Download
(3 pages)
(PSC04) Change to a person with significant control Thursday 25th June 2020
filed on: 25th, June 2020
| persons with significant control
Free Download
(2 pages)
(CH01) On Thursday 25th June 2020 director's details were changed
filed on: 25th, June 2020
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with no updates Friday 1st May 2020
filed on: 1st, May 2020
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 7th, August 2019
| accounts
Free Download
(9 pages)
(CS01) Confirmation statement with no updates Saturday 11th May 2019
filed on: 29th, May 2019
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Friday 11th May 2018
filed on: 6th, March 2019
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, October 2018
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with no updates Friday 16th March 2018
filed on: 16th, March 2018
| confirmation statement
Free Download
(3 pages)
(AD01) Registered office address changed from 37 Airedale Walk Alvaston Derby DE24 0RQ England to Durham House 38 Street Lane Denby Ripley DE5 8NE on Friday 16th March 2018
filed on: 16th, March 2018
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 31st, March 2017
| incorporation