POUNDLAND GROUP HOLDINGS LIMITED

Poundland Csc Poundland Csc, Walsall, WS1 3TX, United Kingdom
StatusDISSOLVED
Company No.07036164
CategoryPrivate Limited Company
Incorporated05 Oct 2009
Age14 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 3 months, 29 days

SUMMARY

POUNDLAND GROUP HOLDINGS LIMITED is an dissolved private limited company with number 07036164. It was incorporated 14 years, 7 months, 11 days ago, on 05 October 2009 and it was dissolved 2 years, 3 months, 29 days ago, on 18 January 2022. The company address is Poundland Csc Poundland Csc, Walsall, WS1 3TX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-12

New address: Poundland Csc Midland Road Walsall WS1 3TX

Old address: Wellmans Road Willenhall West Midlands WV13 2QT

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Capital

Type: SH19

Capital : 0.108 GBP

Date: 2019-08-05

Documents

View document PDF

Legacy

Date: 05 Aug 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/08/19

Documents

View document PDF

Resolution

Date: 05 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Poundland Group Limited

Change date: 2018-10-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-28

Made up date: 2018-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-16

Officer name: Andrew John Garbutt

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Roy George Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mr David Robert Williams

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2018

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-01-10

Psc name: Poundland Goup Plc

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Oct 2018

Category: Address

Type: AD03

New address: 5 Deansway Worcester WR1 2JG

Documents

View document PDF

Change sail address company with new address

Date: 03 Oct 2018

Category: Address

Type: AD02

New address: 5 Deansway Worcester WR1 2JG

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 01 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-29

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 16 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Capital

Type: SH01

Capital : 0.108 GBP

Date: 2018-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-06

Officer name: Jinder Jhuti

Documents

View document PDF

Auditors resignation limited company

Date: 15 Jun 2017

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr Roy George Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Roger Hateley

Termination date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Garbutt

Appointment date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Mcarthy

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Best

Termination date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Stephen John Coates

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas Higginson

Termination date: 2014-07-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 May 2014

Action Date: 14 May 2014

Category: Capital

Type: SH19

Date: 2014-05-14

Capital : 0.054662 GBP

Documents

View document PDF

Certificate capital reduction issued capital

Date: 14 May 2014

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 14 May 2014

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 12 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2014

Action Date: 17 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-17

Capital : 138,006,671.00 GBP

Documents

View document PDF

Resolution

Date: 01 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-27

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Capital : 13,715,573.63 GBP

Date: 2014-03-27

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Smith

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Mar 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital cancellation shares

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Capital

Type: SH06

Date: 2014-03-26

Capital : 13,715,573 GBP

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Mar 2014

Action Date: 17 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Mar 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital return purchase own shares

Date: 26 Mar 2014

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of form with form type

Date: 17 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2014

Action Date: 24 Dec 2013

Category: Capital

Type: SH01

Capital : 138,006,671 GBP

Date: 2013-12-24

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jinder Jhuti

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Hateley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Sep 2013

Action Date: 13 Sep 2013

Category: Capital

Type: SH02

Capital : 137,949,464 GBP

Date: 2013-09-13

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2013

Action Date: 13 May 2013

Category: Capital

Type: SH01

Date: 2013-05-13

Capital : 152,513,211 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Capital name of class of shares

Date: 08 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2012

Action Date: 04 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-04

Capital : 152,473,991 GBP

Documents

View document PDF

Resolution

Date: 31 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Thomas Higginson

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2012

Action Date: 01 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-01

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2012

Action Date: 01 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-01

Capital : 152,373,991 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2012

Action Date: 29 Mar 2012

Category: Capital

Type: SH01

Capital : 152,341,041.00 GBP

Date: 2012-03-29

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2012

Action Date: 13 Mar 2012

Category: Capital

Type: SH01

Capital : 152,266,041.00 GBP

Date: 2012-03-13

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2011

Action Date: 27 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Jun 2011

Action Date: 03 Jun 2011

Category: Capital

Type: SH02

Date: 2011-06-03

Capital : 152,234,131.00 GBP

Documents

View document PDF

Memorandum articles

Date: 23 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2011

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2011

Action Date: 07 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-07

Capital : 158,972,991 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2010

Action Date: 17 Jun 2010

Category: Capital

Type: SH01

Capital : 164,768,041 GBP

Date: 2010-06-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Jun 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Jun 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Deverell Smith

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Roger Hateley

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James John Mcarthy

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Roger Hateley

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Address

Type: AD01

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU

Change date: 2010-06-28

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed poseidon 1 LIMITED\certificate issued on 22/06/10

Documents

View document PDF

Change of name notice

Date: 22 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Coates

Documents

View document PDF


Some Companies

BASTION LIMITED

7 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:02742050
Status:ACTIVE
Category:Private Limited Company

CHESHIRE GREEN LIMITED

22 RIDGWAY GARDENS,CHESHIRE,WA13 0HQ

Number:03152031
Status:ACTIVE
Category:Private Limited Company

FORWARD CONTRACTORS LIMITED

WASSELL TOP HABBERLEY ROAD,BEWDLEY,DY12 1NJ

Number:04545377
Status:ACTIVE
Category:Private Limited Company

IAIN SMITH & PARTNERS LIMITED

IAIN SMITH & PARTNERS W.S. BANK CHAMBERS,GALASHIELS,TD1 1BG

Number:SC101162
Status:ACTIVE
Category:Private Limited Company

KUKUS GRILL LIMITED

629 HIGH ROAD,ILFORD,IG3 8RA

Number:10454370
Status:ACTIVE
Category:Private Limited Company

MANDY KNIGHT LTD

BRAESIDE COTTAGE,BRISTOL,BS40 7TP

Number:11235897
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