- Company Overview for POUGHILL LTD (09777670)
- Filing history for POUGHILL LTD (09777670)
- People for POUGHILL LTD (09777670)
- More for POUGHILL LTD (09777670)
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 |