- Company Overview for POMPADOUR PRODUCTS LIMITED (00365502)
- Filing history for POMPADOUR PRODUCTS LIMITED (00365502)
- People for POMPADOUR PRODUCTS LIMITED (00365502)
- Insolvency for POMPADOUR PRODUCTS LIMITED (00365502)
- More for POMPADOUR PRODUCTS LIMITED (00365502)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2015 | |
26 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 | |
15 Dec 2014 | AD01 | Registered office address changed from 41a Valley Road West Bridgford Nottingham NG2 6HG to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 15 December 2014 | |
12 Dec 2014 | 4.70 | Declaration of solvency | |
12 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
13 Jun 2014 | AA | Total exemption full accounts made up to 4 April 2014 | |
11 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
19 Jul 2013 | AA | Total exemption full accounts made up to 4 April 2013 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption full accounts made up to 4 April 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption full accounts made up to 4 April 2011 | |
29 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Janet Carole Polnay on 30 September 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Barry John Kafka on 30 September 2010 | |
01 Jul 2010 | AA | Total exemption full accounts made up to 4 April 2010 | |
01 Oct 2009 | 363a | Return made up to 30/09/09; full list of members | |
26 Jun 2009 | AA | Total exemption full accounts made up to 4 April 2009 | |
05 Dec 2008 | 363a | Return made up to 30/09/08; full list of members | |
27 Jun 2008 | AA | Total exemption full accounts made up to 4 April 2008 |