Advanced company searchLink opens in new window

POCKETBOND LIMITED

Company number 01652955

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)
03 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2017 LIQ03 Liquidators' statement of receipts and payments to 26 April 2017
23 Feb 2017 AD01 Registered office address changed from Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 23 February 2017
05 Sep 2016 LIQ MISC OC Court order insolvency:miscellaneous
23 Aug 2016 LIQ MISC Insolvency:s/s cert, release of liquidator
19 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
19 Aug 2016 600 Appointment of a voluntary liquidator
13 May 2016 AD01 Registered office address changed from 17 Southfield Welwyn Garden City Herts AL7 4st to 2nd Floor Trident House 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ on 13 May 2016
10 May 2016 4.70 Declaration of solvency
10 May 2016 600 Appointment of a voluntary liquidator
10 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-27
24 Apr 2016 TM01 Termination of appointment of Olivia Emily Liselotte Brook as a director on 20 January 2016
24 Apr 2016 TM01 Termination of appointment of Dominick Harold Franz Brook as a director on 20 January 2016
24 Apr 2016 TM01 Termination of appointment of Daniel Benjamin Brook as a director on 20 January 2016
24 Apr 2016 TM01 Termination of appointment of Julian Oliver Brook as a director on 20 January 2016
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jan 2016 MR04 Satisfaction of charge 1 in full
05 Jun 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
19 Mar 2014 AP01 Appointment of Mr Dominick Harold Franz Brook as a director
18 Mar 2014 TM01 Termination of appointment of Emily Brook as a director
18 Mar 2014 AP01 Appointment of Mr Daniel Benjamin Brook as a director
18 Mar 2014 AP01 Appointment of Mr Julian Oliver Brook as a director