POHL & POHL LIMITED
Status | DISSOLVED |
Company No. | 08081961 |
Category | Private Limited Company |
Incorporated | 24 May 2012 |
Age | 11 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2022 |
Years | 1 year, 6 months, 24 days |
SUMMARY
POHL & POHL LIMITED is an dissolved private limited company with number 08081961. It was incorporated 11 years, 11 months, 11 days ago, on 24 May 2012 and it was dissolved 1 year, 6 months, 24 days ago, on 11 October 2022. The company address is 1 Home Farm Barns 1 Home Farm Barns, Tidworth, SP9 7BE, Wiltshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-09
Officer name: Mrs Elisabeth Karen Pohl
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elisabeth Karen Pohl
Change date: 2020-06-09
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-09
New address: 1 Home Farm Barns Humber Lane Tidworth Wiltshire SP9 7BE
Old address: 79 Talbot Avenue Bournemouth BH3 7HT England
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elisabeth Karen Pohl
Change date: 2019-05-01
Documents
Change to a person with significant control
Date: 01 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elisabeth Karen Pohl
Change date: 2019-05-01
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
New address: 79 Talbot Avenue Bournemouth BH3 7HT
Change date: 2019-03-05
Old address: 87 Fielding Road Chiswick London W4 1DA
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 17 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Certificate change of name company
Date: 23 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lys eklof LIMITED\certificate issued on 23/06/14
Documents
Change person director company with change date
Date: 20 Jun 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elisabeth Karen Eklof
Change date: 2014-06-16
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Change registered office address company with date old address
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-19
Old address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 24 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Karen Eklof
Change date: 2012-05-24
Documents
Some Companies
SWN Y CARDI,PEMBROKEHSIRE,SA37 0HR
Number: | 10990065 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL015307 |
Status: | ACTIVE |
Category: | Limited Partnership |
16 BIRCH TREE GROVE,SOLIHULL,B91 1HD
Number: | 11805682 |
Status: | ACTIVE |
Category: | Private Limited Company |
G M SCOTT PREMIER DECORATORS LTD
19 HUNTERS RIDE,WATERLOOVILLE,PO7 7JG
Number: | 11688477 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERSERVE WORKING FUTURES LIMITED
INTERSERVE HOUSE RUSCOMBE PARK,READING,RG10 9JU
Number: | 02268665 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 THE WAEN,OSWESTRY,SY10 8HR
Number: | 08794006 |
Status: | ACTIVE |
Category: | Private Limited Company |