- Company Overview for POUND FOODS (WOLVERHAMPTON) LTD (08911276)
- Filing history for POUND FOODS (WOLVERHAMPTON) LTD (08911276)
- People for POUND FOODS (WOLVERHAMPTON) LTD (08911276)
- Insolvency for POUND FOODS (WOLVERHAMPTON) LTD (08911276)
- More for POUND FOODS (WOLVERHAMPTON) LTD (08911276)
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) |
---|---|---|---|
14 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2020 | AD01 | Registered office address changed from 2 Pitt Street Wolverhampton WV3 0NF to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 5 February 2020 | |
04 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2020 | LIQ02 | Statement of affairs | |
04 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Mar 2019 | PSC01 | Notification of Anton Taylor as a person with significant control on 28 February 2017 | |
08 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
08 Mar 2019 | PSC07 | Cessation of Christine Anne Caine as a person with significant control on 1 May 2018 | |
04 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
04 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Christine Anne Caine as a director on 28 June 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
29 Feb 2016 | AP01 | Appointment of Mr Anton Taylor as a director on 29 February 2016 | |
14 Dec 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
25 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-25
|