Advanced company searchLink opens in new window

POMPADOUR PRODUCTS LIMITED

Company number 00365502

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2014-12-04
03 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 366
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
  • GBP 366
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