Advanced company searchLink opens in new window

FAMILY BARGAINS (RETAIL) LIMITED

Company number 07248690

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)
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
  • RES13 ‐ Application to strike off 12/06/2017
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
  • GBP 1
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