Advanced company searchLink opens in new window

POLLEN CAPITAL LTD

Company number 08585349

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)
20 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2024 LIQ03 Liquidators' statement of receipts and payments to 19 February 2024
02 May 2023 LIQ03 Liquidators' statement of receipts and payments to 19 February 2023
06 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 19 February 2022
26 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 19 February 2021
25 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 19 February 2020
12 Mar 2019 600 Appointment of a voluntary liquidator
20 Feb 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
07 Sep 2018 AM10 Administrator's progress report
04 May 2018 AM02 Statement of affairs with form AM02SOA
06 Apr 2018 AM06 Notice of deemed approval of proposals
08 Mar 2018 AM03 Statement of administrator's proposal
20 Feb 2018 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 20 February 2018
14 Feb 2018 AM01 Appointment of an administrator
16 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
07 Nov 2017 CH01 Director's details changed for Mr Gordon Charles Fitzjohn on 6 November 2017
07 Nov 2017 CH01 Director's details changed for Mr Martin Stuart Macmillan on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Mr Richard Gareth Skaife on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Mr Martin Stuart Macmillan on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Mr Gordon Charles Fitzjohn on 6 November 2017
06 Nov 2017 AD01 Registered office address changed from C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 November 2017
26 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jan 2017 AD01 Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT to C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ on 31 January 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015