- Company Overview for FAMILY BARGAINS (RETAIL) LIMITED (07248690)
- Filing history for FAMILY BARGAINS (RETAIL) LIMITED (07248690)
- People for FAMILY BARGAINS (RETAIL) LIMITED (07248690)
- More for FAMILY BARGAINS (RETAIL) LIMITED (07248690)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2021 | DS01 | Application to strike the company off the register | |
12 Nov 2020 | AD01 | Registered office address changed from Customer Services Centre Wellmans Road Willenhall West Midlands WV13 2QT England to Poundland Csc Midland Road Walsall WS1 3TX on 12 November 2020 | |
26 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 28 September 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Andrew John Garbutt as a director on 16 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Roy George Ellis as a director on 11 October 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr David Robert Williams as a director on 11 October 2018 | |
22 Nov 2018 | TM02 | Termination of appointment of Jinder Jhuti as a secretary on 6 October 2017 | |
25 May 2018 | AC92 | Restoration by order of the court | |
17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | DS01 | Application to strike the company off the register | |
29 Jun 2017 | AA03 | Resignation of an auditor | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Jan 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
01 Dec 2016 | AP01 | Appointment of Mr Roy George Ellis as a director on 21 November 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of James John Mccarthy as a director on 30 June 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Andrew John Garbutt as a director on 30 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
20 May 2016 | AD01 | Registered office address changed from Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT England to Customer Services Centre Wellmans Road Willenhall West Midlands WV13 2QT on 20 May 2016 | |
29 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off |