Advanced company searchLink opens in new window

POUNDLAND HOLDINGS LIMITED

Company number 04386329

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
22 Oct 2021 DS01 Application to strike the company off the register
04 Sep 2021 MA Memorandum and Articles of Association
04 Sep 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise the sum of £150000 19/08/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Aug 2021 SH19 Statement of capital on 27 August 2021
  • GBP 1
27 Aug 2021 SH20 Statement by Directors
27 Aug 2021 CAP-SS Solvency Statement dated 19/08/21
27 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 150,002
11 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
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
25 Sep 2020 AA Full accounts made up to 30 September 2019
14 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
03 Oct 2019 AA Full accounts made up to 30 September 2018
02 Sep 2019 MR04 Satisfaction of charge 043863290005 in full
02 Sep 2019 MR04 Satisfaction of charge 043863290006 in full
05 Aug 2019 SH20 Statement by Directors
05 Aug 2019 SH19 Statement of capital on 5 August 2019
  • GBP 2
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
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jun 2019 AA01 Previous accounting period shortened from 29 September 2018 to 28 September 2018
10 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
08 Jan 2019 TM01 Termination of appointment of Andrew John Garbutt as a director on 16 November 2018
17 Dec 2018 AD03 Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG