Advanced company searchLink opens in new window

POUNDGATES HOLDINGS LIMITED

Company number 02032277

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Application to have company struck off 17/06/2010
01 Sep 2010 DS01 Application to strike the company off the register
28 Jan 2010 SH20 Statement by Directors
28 Jan 2010 SH19 Statement of capital on 28 January 2010
  • GBP 1
28 Jan 2010 CAP-SS Solvency Statement dated 11/01/10
28 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve to nil 11/01/2010
11 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Neal Stuart Gordon on 31 December 2009
04 Jan 2010 CH01 Director's details changed for Kevin Michael Collins on 31 December 2009
04 Jan 2010 CH03 Secretary's details changed for Neal Stuart Gordon on 31 December 2009
20 Oct 2009 AA Accounts for a medium company made up to 31 March 2009
06 Jan 2009 363a Return made up to 31/12/08; full list of members
06 Jan 2009 353 Location of register of members
14 Aug 2008 AA Full accounts made up to 31 March 2008
25 Jul 2008 287 Registered office changed on 25/07/2008 from suffolk house 3 sorrel horse mews ipswich suffolk IP4 1LN
09 Jan 2008 363a Return made up to 31/12/07; full list of members