- Company Overview for POUNDLAND RETAIL LIMITED (07115540)
- Filing history for POUNDLAND RETAIL LIMITED (07115540)
- People for POUNDLAND RETAIL LIMITED (07115540)
- Charges for POUNDLAND RETAIL LIMITED (07115540)
- Registers for POUNDLAND RETAIL LIMITED (07115540)
- More for POUNDLAND RETAIL LIMITED (07115540)
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 | |
22 Oct 2021 | DS01 | Application to strike the company off the register | |
03 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 3 January 2018 | |
03 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 4 January 2017 | |
03 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 3 January 2020 | |
03 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 3 January 2019 | |
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
|
|
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
|
|
08 Jan 2019 | TM01 | Termination of appointment of Andrew John Garbutt as a director on 16 November 2018 | |
14 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 from 5 Deansway Worcester WR1 2JG England to 5 Deansway Worcester WR1 2JG | |
14 Dec 2018 | AD02 | Register inspection address has been changed to 5 Deansway Worcester WR1 2JG | |
09 Nov 2018 | TM01 | Termination of appointment of Roy George Ellis as a director on 11 October 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr David Robert Williams as a director on 11 October 2018 | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 1 October 2017 | |
18 Jun 2018 | PSC05 | Change of details for Poundland Value Retailing Limited as a person with significant control on 6 April 2016 | |
04 Jan 2018 | CS01 |
Confirmation statement made on 3 January 2018 with no updates
|
|
16 Oct 2017 | TM02 | Termination of appointment of Jinder Jhuti as a secretary on 6 October 2017 | |
15 Jun 2017 | AA03 | Resignation of an auditor |