HENRY W POLLARD & SONS (GROUP) LIMITED

20 Monmouth Street, Bridgwater, TA6 5EJ, Somerset
StatusDISSOLVED
Company No.07780555
CategoryPrivate Limited Company
Incorporated20 Sep 2011
Age12 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 4 months, 28 days

SUMMARY

HENRY W POLLARD & SONS (GROUP) LIMITED is an dissolved private limited company with number 07780555. It was incorporated 12 years, 7 months, 27 days ago, on 20 September 2011 and it was dissolved 1 year, 4 months, 28 days ago, on 20 December 2022. The company address is 20 Monmouth Street, Bridgwater, TA6 5EJ, Somerset.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077805550002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077805550001

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-10

Officer name: William George Badham

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2021

Action Date: 22 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-22

Charge number: 077805550002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2021

Action Date: 17 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-17

Charge number: 077805550001

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 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 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Drewitt

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Graham Dalton

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Richard Brown

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amanda Drewitt

Documents

View document PDF

Change of name notice

Date: 21 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 17 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2011

Action Date: 01 Oct 2011

Category: Capital

Type: SH01

Capital : 2,513 GBP

Date: 2011-10-01

Documents

View document PDF

Incorporation company

Date: 20 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRHILL MANAGEMENT COMPANY LIMITED

GEORGES COURT,MACCLESFIELD,SK11 6DP

Number:11824299
Status:ACTIVE
Category:Private Limited Company

ELLIS ARMSTRONG LP

CENTRE OFFICE,EDINBURGH,EH1 3SA

Number:SL021584
Status:ACTIVE
Category:Limited Partnership

J P GODFREY LIMITED

29 ANDREW ROAD,ST. NEOTS,PE19 2QE

Number:08523784
Status:ACTIVE
Category:Private Limited Company

MAINE EVENT MANAGEMENT LIMITED

51 SALTMEADOWS,NANTWICH,CW5 5HF

Number:11129048
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PFRASER LIMITED

LEIGH HOUSE,LONDON,DA7 4QD

Number:10883775
Status:ACTIVE
Category:Private Limited Company

SCRATCHES & SCUFFS UK LIMITED

115-116 SPON END,COVENTRY,CV1 3HF

Number:05607471
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