POHL & POHL LIMITED

1 Home Farm Barns 1 Home Farm Barns, Tidworth, SP9 7BE, Wiltshire, England
StatusDISSOLVED
Company No.08081961
CategoryPrivate Limited Company
Incorporated24 May 2012
Age11 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCW GROUP LIMITED

SWN Y CARDI,PEMBROKEHSIRE,SA37 0HR

Number:10990065
Status:ACTIVE
Category:Private Limited Company

COLLENTON TRADING LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL015307
Status:ACTIVE
Category:Limited Partnership

COUNTRYLIVINGLODGES LIMITED

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

MAINCROP HOLDINGS LIMITED

200 THE WAEN,OSWESTRY,SY10 8HR

Number:08794006
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