Advanced company searchLink opens in new window

POUNDMARK LIMITED

Company number 06772167

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)
23 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2021 DS01 Application to strike the company off the register
04 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
29 Nov 2017 AD01 Registered office address changed from 96 Icknield Street Hockley Birmingham B18 6RU England to 78 Wharfdale Road Birmingham B11 2DE on 29 November 2017
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
31 Aug 2016 AD01 Registered office address changed from Virginia House 56 Warwick Road Olton Solihull B92 7HX to 96 Icknield Street Hockley Birmingham B18 6RU on 31 August 2016
15 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Feb 2014 AD01 Registered office address changed from 56 Virginia House Warwick Road Solihull West Midlands B92 7HX on 27 February 2014
09 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Aug 2013 AD01 Registered office address changed from Pricemark Building Wharfdale Road Tyseley Birmingham West Midlands B11 2DE United Kingdom on 15 August 2013
11 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders