POLLSHARE LIMITED

Godiva Place Godiva Place, CV1 5PN
StatusDISSOLVED
Company No.02402547
CategoryPrivate Limited Company
Incorporated10 Jul 1989
Age34 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years9 months, 15 days

SUMMARY

POLLSHARE LIMITED is an dissolved private limited company with number 02402547. It was incorporated 34 years, 9 months, 30 days ago, on 10 July 1989 and it was dissolved 9 months, 15 days ago, on 25 July 2023. The company address is Godiva Place Godiva Place, CV1 5PN.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 05 Aug 2022

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 09 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2015-12-09

Documents

View document PDF

Legacy

Date: 09 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/15

Documents

View document PDF

Resolution

Date: 09 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 19 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 19 Nov 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 19 Nov 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Anthony Ogden

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victor Bellanti

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Miller

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Ross

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Crowther

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Anthony Ogden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hay

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david miller / 11/08/2008

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ronald ross / 03/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed surface technology PLC\certificate issued on 26/02/01

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 22/09/99--------- £ si 5000000@1=5000000 £ ic 1000000/6000000

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/09/99

Documents

View document PDF

Resolution

Date: 11 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 04 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/93; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 30/06/93 from: orchard lea winkfield lane winkfield windsor berkshire SL4 4RU

Documents

View document PDF

Legacy

Date: 28 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 1992

Category: Capital

Type: 88(2)R

Description: Ad 15/04/92--------- £ si 950000@1=950000 £ ic 50000/1000000

Documents

View document PDF

Legacy

Date: 27 Apr 1992

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/04/92

Documents

View document PDF

Resolution

Date: 27 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 31/03/92 from: c o norman hay PLC bath road harmondsworth west drayton middlesex UB7 0BU

Documents

View document PDF

Legacy

Date: 06 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 14/08/91; no change of members

Documents

View document PDF


Some Companies

ALLSTEPS CHILDCARE LIMITED

THE HUB,SWINDON,SN1 5EH

Number:08784405
Status:ACTIVE
Category:Private Limited Company

CHANGE STRATEGY LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10195247
Status:ACTIVE
Category:Private Limited Company

DHMC LIMITED

18 TIMBERDINE AVENUE,WORCESTER,WR5 2BD

Number:05095793
Status:ACTIVE
Category:Private Limited Company

LASGO LIMITED

35 CARLISLE WAY,NEWCASTLE UPON TYNE,NE27 0UR

Number:05747233
Status:ACTIVE
Category:Private Limited Company

MANOR RETAILING LIMITED

C/O MAVEN CAPITAL PARTNERS UK LLP,BIRMINGHAM,B1 2JB

Number:08557804
Status:LIQUIDATION
Category:Private Limited Company

PREPAY SERVE LIMITED

FLOOR 6,LONDON,W2 6HY

Number:04297754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source