Advanced company searchLink opens in new window

POLLYANNA (BARNSLEY) LIMITED

Company number 01022009

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-11
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
  • GBP 200,000
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