- Company Overview for POLLYANNA (BARNSLEY) LIMITED (01022009)
- Filing history for POLLYANNA (BARNSLEY) LIMITED (01022009)
- People for POLLYANNA (BARNSLEY) LIMITED (01022009)
- Charges for POLLYANNA (BARNSLEY) LIMITED (01022009)
- Insolvency for POLLYANNA (BARNSLEY) LIMITED (01022009)
- More for POLLYANNA (BARNSLEY) LIMITED (01022009)
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 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
22 Jul 2014 | AD01 | Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB to 93 Queen Street Sheffield South Yorkshire S1 1WF on 22 July 2014 | |
21 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 May 2011 | TM01 | Termination of appointment of Mark Britton as a director | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
24 Feb 2010 | CH03 | Secretary's details changed for Mr Geoffrey Britton on 31 December 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Ms Rita Britton on 31 December 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Mr Geoffrey Britton on 31 December 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
28 Jan 2010 | AP01 | Appointment of Mr Mark Simon Britton as a director | |
28 Jan 2010 | CH01 | Director's details changed for Mr Geoffrey Britton on 31 December 2009 |