Advanced company searchLink opens in new window

POUGHILL LTD

Company number 09777670

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
29 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
29 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 29 December 2022
29 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 29 December 2022
29 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 29 December 2022
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2022 DS01 Application to strike the company off the register
19 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
06 Jun 2022 AA Micro company accounts made up to 30 September 2021
12 Apr 2022 AD01 Registered office address changed from 8 Ellabank Road Heanor DE75 7HF United Kingdom to 191 Washington Street Bradford BD8 9QP on 12 April 2022
12 Apr 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022
12 Apr 2022 PSC07 Cessation of Jayne Wynne as a person with significant control on 16 March 2022
12 Apr 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022
12 Apr 2022 TM01 Termination of appointment of Jayne Wynne as a director on 16 March 2022
17 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
25 Aug 2020 AD01 Registered office address changed from 6th St Marys Row Beccles Norwich NR34 0AL England to 8 Ellabank Road Heanor DE75 7HF on 25 August 2020
25 Aug 2020 PSC01 Notification of Jayne Wynne as a person with significant control on 4 August 2020
25 Aug 2020 PSC07 Cessation of Nelson Francisco as a person with significant control on 4 August 2020
25 Aug 2020 AP01 Appointment of Miss Jayne Wynne as a director on 4 August 2020
25 Aug 2020 TM01 Termination of appointment of Nelson Francisco as a director on 4 August 2020
28 May 2020 AA Micro company accounts made up to 30 September 2019
21 Nov 2019 AD01 Registered office address changed from 33 Wheatsheaf Way Clowne Chesterfield S43 4FA United Kingdom to 6th St Marys Row Beccles Norwich NR34 0AL on 21 November 2019