Advanced company searchLink opens in new window

POLL THE PEOPLE LIMITED

Company number 06072833

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2014 DS01 Application to strike the company off the register
04 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 288.04
04 Jan 2014 AA Total exemption full accounts made up to 31 January 2013
23 Oct 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 288.04
23 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Mr Glenn David Cooper on 13 February 2013
18 Feb 2013 CH01 Director's details changed for Kirsty Louise Cooper on 13 February 2013
18 Feb 2013 CH03 Secretary's details changed for Mr Glenn David Cooper on 13 February 2013
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Glenn David Cooper on 29 January 2010
24 Feb 2010 CH01 Director's details changed for Mr Anthony Thomas Dowler on 29 January 2010
24 Feb 2010 CH01 Director's details changed for Kirsty Louise Cooper on 29 January 2010
08 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Feb 2009 363a Return made up to 29/01/09; full list of members
07 May 2008 AA Total exemption small company accounts made up to 31 January 2008
07 Mar 2008 88(2) Ad 18/02/08\gbp si 127@0.01=1.27\gbp ic 126.27/127.54\
27 Feb 2008 88(2) Ad 08/02/08\gbp si 127@0.01=1.27\gbp ic 125/126.27\