POUNDLAND WILLENHALL LIMITED

04386315
POUNDLAND CSC MIDLAND ROAD WALSALL UNITED KINGDOM WS1 3TX

Documents

Documents
Date Category Description Pages
18 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
02 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
25 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Aug 2021 capital Statement of capital (Section 108) 3 Buy now
25 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Aug 2021 insolvency Solvency Statement dated 19/07/21 1 Buy now
25 Aug 2021 resolution Resolution 3 Buy now
09 Aug 2021 capital Statement of capital (Section 108) 5 Buy now
30 Jul 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Jul 2021 insolvency Solvency Statement dated 19/07/21 1 Buy now
30 Jul 2021 resolution Resolution 1 Buy now
03 Feb 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 Feb 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 Feb 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 Feb 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2020 accounts Annual Accounts 7 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
02 Oct 2019 accounts Annual Accounts 7 Buy now
26 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
08 Jan 2019 officers Termination of appointment of director (Andrew John Garbutt) 1 Buy now
17 Dec 2018 address Move Registers To Sail Company With New Address 1 Buy now
14 Dec 2018 address Change Sail Address Company With New Address 1 Buy now
09 Nov 2018 officers Termination of appointment of director (Roy George Ellis) 1 Buy now
09 Nov 2018 officers Appointment of director (Mr David Robert Williams) 2 Buy now
09 Jul 2018 accounts Annual Accounts 9 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
16 Oct 2017 officers Termination of appointment of secretary (Jinder Jhuti) 1 Buy now
15 Jun 2017 auditors Auditors Resignation Limited Company 2 Buy now
16 Jan 2017 accounts Annual Accounts 11 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Dec 2016 officers Appointment of director (Mr Roy George Ellis) 2 Buy now
01 Dec 2016 officers Termination of appointment of director (Nicholas Roger Hateley) 1 Buy now
03 Aug 2016 officers Appointment of director (Mr Andrew John Garbutt) 2 Buy now
08 Jul 2016 officers Termination of appointment of director (James John Mccarthy) 1 Buy now
27 Jan 2016 annual-return Annual Return 4 Buy now
07 Dec 2015 accounts Amended Accounts 14 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 accounts Annual Accounts 13 Buy now
20 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
13 Jan 2014 officers Appointment of secretary (Mrs Jinder Jhuti) 2 Buy now
13 Jan 2014 officers Termination of appointment of secretary (Nicholas Hateley) 1 Buy now
11 Oct 2013 accounts Annual Accounts 14 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
01 Aug 2012 officers Termination of appointment of director (Colin Smith) 1 Buy now
09 Jul 2012 accounts Annual Accounts 15 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
17 Oct 2011 accounts Annual Accounts 16 Buy now
11 Feb 2011 annual-return Annual Return 4 Buy now
05 Oct 2010 resolution Resolution 44 Buy now
05 Oct 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Oct 2010 capital Notice of name or other designation of class of shares 2 Buy now
05 Oct 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
05 Oct 2010 mortgage Particulars of a mortgage or charge 19 Buy now
22 Sep 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Aug 2010 accounts Annual Accounts 16 Buy now
22 Jun 2010 officers Termination of appointment of director (Ronald Sheldon) 1 Buy now
21 Jun 2010 officers Termination of appointment of director (Timothy Franks) 1 Buy now
21 Jun 2010 officers Termination of appointment of director (Ronald Sheldon) 1 Buy now
13 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Mar 2010 annual-return Annual Return 6 Buy now
01 Dec 2009 officers Change of particulars for director (James John Mccarthy) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Colin Deverell Smith) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Ronald Frank Sheldon) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Timothy Robert Franks) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Nicholas Roger Hateley) 2 Buy now
01 Dec 2009 officers Change of particulars for secretary (Mr Nicholas Roger Hateley) 1 Buy now
29 Jun 2009 capital Ad 17/06/09\gbp si 5504104@0.01=55041.04\gbp ic 1/55042.04\ 2 Buy now
04 Jun 2009 accounts Annual Accounts 14 Buy now
03 Mar 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 14 Buy now
27 Feb 2008 annual-return Return made up to 31/01/08; full list of members 4 Buy now
18 Jun 2007 accounts Annual Accounts 14 Buy now
08 May 2007 mortgage Particulars of mortgage/charge 8 Buy now
13 Feb 2007 annual-return Return made up to 31/01/07; full list of members 3 Buy now
13 Feb 2007 officers Director's particulars changed 1 Buy now
08 Feb 2007 accounts Annual Accounts 15 Buy now
14 Nov 2006 officers Secretary resigned 1 Buy now
14 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
12 Sep 2006 officers Director resigned 1 Buy now
12 Sep 2006 officers New director appointed 2 Buy now
12 Sep 2006 officers New director appointed 2 Buy now
09 Jun 2006 officers New secretary appointed 2 Buy now
25 May 2006 officers Secretary resigned;director resigned 1 Buy now
25 May 2006 officers Director resigned 1 Buy now
15 Feb 2006 annual-return Return made up to 31/01/06; full list of members 8 Buy now
25 Nov 2005 accounts Annual Accounts 13 Buy now
28 Feb 2005 annual-return Return made up to 31/01/05; full list of members 8 Buy now
18 Aug 2004 capital Declaration of assistance for shares acquisition 11 Buy now
18 Aug 2004 capital Declaration of assistance for shares acquisition 11 Buy now
18 Aug 2004 capital Declaration of assistance for shares acquisition 11 Buy now
18 Aug 2004 resolution Resolution 3 Buy now
07 Aug 2004 mortgage Particulars of mortgage/charge 16 Buy now
17 May 2004 accounts Annual Accounts 14 Buy now