POUNDLAND VALUE RETAILING LIMITED

Poundland Csc Poundland Csc, Walsall, WS1 3TX, United Kingdom
StatusDISSOLVED
Company No.07115506
CategoryPrivate Limited Company
Incorporated04 Jan 2010
Age14 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 3 months, 29 days

SUMMARY

POUNDLAND VALUE RETAILING LIMITED is an dissolved private limited company with number 07115506. It was incorporated 14 years, 4 months, 12 days ago, on 04 January 2010 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

Dissolution application strike off company

Date: 25 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

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

Old address: Wellmans Road Willenhall West Midlands WV13 2QT

Change date: 2020-11-12

New address: Poundland Csc Midland Road Walsall WS1 3TX

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Poundland Group Holdings Limited

Cessation date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Poundland Uk and Europe Limited

Notification date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

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

Move registers to sail company with new address

Date: 17 Dec 2018

Category: Address

Type: AD03

New address: 5 Deansway Worcester WR1 2JG

Documents

View document PDF

Change sail address company with new address

Date: 14 Dec 2018

Category: Address

Type: AD02

New address: 5 Deansway Worcester WR1 2JG

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

Officer name: Mr David Robert Williams

Appointment date: 2018-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2018

Action Date: 01 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

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

Officer name: Jinder Jhuti

Termination date: 2017-10-06

Documents

View document PDF

Auditors resignation limited company

Date: 15 Jun 2017

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2017

Action Date: 28 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-09-30

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

Termination date: 2016-12-01

Officer name: Nicholas Roger Hateley

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

Termination date: 2016-06-30

Officer name: James John Mccarthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

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

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

Officer name: Stephen John Coates

Termination date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

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

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: Andrew Thomas Higginson

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

Capital : 1 GBP

Date: 2014-05-14

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

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

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

Termination secretary company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Hateley

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Smith

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 full

Date: 09 Jul 2012

Action Date: 01 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2011

Action Date: 27 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2011

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 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: 18 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Certificate capital reduction issued capital

Date: 05 Nov 2010

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 05 Nov 2010

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Capital

Type: SH19

Capital : 144,768,041.00 GBP

Date: 2010-11-05

Documents

View document PDF

Resolution

Date: 05 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 17 Jun 2010

Category: Capital

Type: SH01

Capital : 164,768,041.0 GBP

Date: 2010-06-17

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James John Mccarthy

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

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 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

Change date: 2010-06-28

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

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 2 LIMITED\certificate issued on 22/06/10

Documents

View document PDF

Resolution

Date: 22 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Best

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Levy

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pudge

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed berryglade LIMITED\certificate issued on 26/04/10

Documents

View document PDF

Change of name notice

Date: 26 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DM LIFTING LIMITED

C2 ARENA CENTRE,FERNDOWN,BH21 7UH

Number:09278838
Status:ACTIVE
Category:Private Limited Company

HIGHLY DEVELOPED LTD

12 PERRY AVENUE,HYDE,SK14 4ET

Number:09132825
Status:ACTIVE
Category:Private Limited Company

KATENICK LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC421274
Status:ACTIVE
Category:Private Limited Company

P.H. ELECTRICAL SERVICES (S.E.) LIMITED

CAMBURGH HOUSE 27,CANTERBURY,CT1 3DN

Number:08767641
Status:ACTIVE
Category:Private Limited Company

SIERRA ELECTRICAL SERVICES LTD

5 WORSLEY COURT,LONDON,N12 8PN

Number:10618584
Status:ACTIVE
Category:Private Limited Company

STRUCTURAL JOINERY LIMITED

UNIT 5 STOCKEN FARM,PRINCES RISBOROUGH,HP27 0PL

Number:08499742
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