Advanced company searchLink opens in new window

POUNDLAND GROUP HOLDINGS LIMITED

Company number 07036164

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
22 Oct 2021 DS01 Application to strike the company off the register
12 Nov 2020 AD01 Registered office address changed from Wellmans Road Willenhall West Midlands WV13 2QT to Poundland Csc Midland Road Walsall WS1 3TX on 12 November 2020
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
25 Sep 2020 AA Full accounts made up to 30 September 2019
23 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
03 Oct 2019 AA Full accounts made up to 30 September 2018
05 Aug 2019 SH20 Statement by Directors
05 Aug 2019 SH19 Statement of capital on 5 August 2019
  • GBP 0.108
05 Aug 2019 CAP-SS Solvency Statement dated 02/08/19
05 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium reserve 05/08/2019
16 Jul 2019 PSC05 Change of details for Poundland Group Limited as a person with significant control on 4 October 2018
26 Jun 2019 AA01 Previous accounting period shortened from 29 September 2018 to 28 September 2018
08 Jan 2019 TM01 Termination of appointment of Andrew John Garbutt as a director on 16 November 2018
09 Nov 2018 TM01 Termination of appointment of Roy George Ellis as a director on 11 October 2018
09 Nov 2018 AP01 Appointment of Mr David Robert Williams as a director on 11 October 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
04 Oct 2018 PSC05 Change of details for Poundland Goup Plc as a person with significant control on 10 January 2017
04 Oct 2018 AD03 Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG
03 Oct 2018 AD02 Register inspection address has been changed to 5 Deansway Worcester WR1 2JG
01 Oct 2018 AA Full accounts made up to 1 October 2017
26 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
16 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities