POUNDLAND GROUP LIMITED

Poundland Csc Poundland Csc, Walsall, WS1 3TX, United Kingdom
StatusDISSOLVED
Company No.08861243
CategoryPrivate Limited Company
Incorporated24 Jan 2014
Age10 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 18 days

SUMMARY

POUNDLAND GROUP LIMITED is an dissolved private limited company with number 08861243. It was incorporated 10 years, 3 months, 28 days ago, on 24 January 2014 and it was dissolved 2 years, 18 days ago, on 03 May 2022. The company address is Poundland Csc Poundland Csc, Walsall, WS1 3TX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2022

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Mr Barry Paul Inman Williams

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-16

Officer name: Sean Nicolas Nennens Cardinaal

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-08-27

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/08/21

Documents

View document PDF

Resolution

Date: 27 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2021

Action Date: 19 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-19

Capital : 2,495,617 GBP

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: Poundland Group Holdings Limited Wellmans Road Willenhall WV13 2QT

Change date: 2020-11-12

New address: Poundland Csc Midland Road Walsall WS1 3TX

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 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

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: 06 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/01/2017

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 : 2 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 account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 27 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-28

New date: 2018-09-27

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

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

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: 17 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 full

Date: 28 Sep 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-29

New date: 2017-09-28

Documents

View document PDF

Capital alter shares subdivision

Date: 03 May 2018

Action Date: 05 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-05

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 : 2,688,941.3 GBP

Date: 2018-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Poundland Uk and Europe Limited

Notification date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Nicholas Nennens Cardinaal

Appointment date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Bond

Termination date: 2017-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 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

Appoint person director company with name date

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mr Andrew James Bond

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2017

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-29

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Resolution

Date: 25 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 10 Jan 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 10 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 10 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 10 Jan 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin O'byrne

Termination date: 2016-12-30

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

Officer name: Mr Roy George Ellis

Appointment date: 2016-11-21

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

Capital allotment shares

Date: 24 Oct 2016

Action Date: 14 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-14

Capital : 2,688,940.30 GBP

Documents

View document PDF

Resolution

Date: 04 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2016

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Resolution

Date: 27 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 22 Sep 2016

Category: Miscellaneous

Type: OC

Description: Scheme of arangement

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-16

Officer name: Mary Elizabeth Barnard

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Charles Jones

Termination date: 2016-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Claudia Colaianni

Termination date: 2016-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant David Hearn

Termination date: 2016-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles William Roberts

Termination date: 2016-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Mark Shapland

Termination date: 2016-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Mccarthy

Termination date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-04

Officer name: Mr Kevin O'byrne

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 28 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-28

Capital : 2,687,017.97 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Resolution

Date: 04 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Sep 2015

Action Date: 27 Aug 2015

Category: Capital

Type: SH02

Date: 2015-08-27

Capital : 2,500,000.00 GBP

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

Termination date: 2015-06-17

Officer name: Richard Lancaster

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

Termination date: 2015-06-17

Officer name: Paul Best

Documents

View document PDF

Accounts with accounts type interim

Date: 09 Jun 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Elizabeth Barnard

Appointment date: 2015-03-12

Documents

View document PDF

Accounts with accounts type group

Date: 10 Mar 2015

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: 17 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

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 Coates

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Mr Miles William Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Jones

Appointment date: 2014-10-30

Documents

View document PDF

Resolution

Date: 26 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor John Bond

Termination date: 2014-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 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

Capital statement capital company with date currency figure

Date: 14 May 2014

Action Date: 14 May 2014

Category: Capital

Type: SH19

Capital : 2,549,999.00 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

Change sail address company

Date: 02 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 07 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 17 Mar 2014

Category: Capital

Type: SH01

Capital : 425,049,999 GBP

Date: 2014-03-17

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 11 Mar 2014

Category: Capital

Type: SH01

Capital : 50,000.70 GBP

Date: 2014-03-11

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lancaster

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Mark Shapland

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Best

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Best

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Colaianni

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor John Bond

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant David Hearn

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF


Some Companies

AP 2011 LIMITED

42 BICKFORD ROAD,BIRMINGHAM,B6 7EE

Number:07566162
Status:ACTIVE
Category:Private Limited Company

CAMPBELL SANDERS LLP

40 CRANBOURNE GARDENS,LONDON,NW11 0HP

Number:OC374620
Status:ACTIVE
Category:Limited Liability Partnership

CONSULT CLEARLY HOMES LIMITED

20 PEARL ROAD,SWINDON,SN5 5TE

Number:11355410
Status:ACTIVE
Category:Private Limited Company

HAWKES MILL ASSOCIATES LIMITED

THE OLD MILL BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB

Number:11028480
Status:ACTIVE
Category:Private Limited Company

MAPPED DEVELOPMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11209532
Status:ACTIVE
Category:Private Limited Company

SD JACKSON BUILDING LTD

17 WESTBURY DRIVE,MACCLESFIELD,SK11 8LR

Number:06668135
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