Advanced company searchLink opens in new window

POUNDLAND WILLENHALL LIMITED

Company number 04386315

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2021 DS01 Application to strike the company off the register
25 Aug 2021 SH19 Statement of capital on 25 August 2021
  • GBP 1
25 Aug 2021 SH20 Statement by Directors
25 Aug 2021 CAP-SS Solvency Statement dated 19/07/21
25 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2021 SH19 Statement of capital on 9 August 2021
  • GBP 1
30 Jul 2021 SH20 Statement by Directors
30 Jul 2021 CAP-SS Solvency Statement dated 19/07/21
30 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 3 January 2020
03 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 4 January 2018
03 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 3 January 2019
03 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 4 January 2017
12 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
12 Nov 2020 AD01 Registered office address changed from Wellmans Road Willenhall West Midlands WV13 2QT to Poundland Csc Midland Road Walsall WS1 3TX on 12 November 2020
02 Jul 2020 AA Accounts for a dormant company made up to 29 September 2019
14 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/02/21
02 Oct 2019 AA Accounts for a dormant company made up to 30 September 2018
26 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 28 September 2018
10 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/02/21
08 Jan 2019 TM01 Termination of appointment of Andrew John Garbutt as a director on 16 November 2018
17 Dec 2018 AD03 Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG
14 Dec 2018 AD02 Register inspection address has been changed to 5 Deansway Worcester WR1 2JG