Advanced company searchLink opens in new window

POULNER LIMITED

Company number 08426942

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)
24 Nov 2022 AP01 Appointment of Mr Ian David Todd as a director on 24 November 2022
31 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
02 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
27 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
22 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
29 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
04 Aug 2016 AD01 Registered office address changed from The Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 4 August 2016
05 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
10 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
04 Feb 2014 CH01 Director's details changed for Mr Carl Andrew Gardner on 31 July 2013
17 Sep 2013 AD01 Registered office address changed from 2 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB England on 17 September 2013
22 Mar 2013 CH01 Director's details changed for Mr Carl Andrew Gardiner on 4 March 2013