Advanced company searchLink opens in new window

POUND SHOPS (MIDLANDS) LTD

Company number 06580890

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 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2014 L64.07 Completion of winding up
27 Aug 2013 COCOMP Order of court to wind up
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
02 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-02
  • GBP 200
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
11 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Mar 2012 AP01 Appointment of Mr David Raybould as a director
31 Jan 2012 TM01 Termination of appointment of Robert Townend as a director
07 Jul 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
09 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
09 May 2011 AD04 Register(s) moved to registered office address
30 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 9 July 2010
  • GBP 200
07 Sep 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
06 Sep 2010 AD03 Register(s) moved to registered inspection location
06 Sep 2010 AD02 Register inspection address has been changed
06 Sep 2010 AD01 Registered office address changed from 252 Lombard Street Cross Keys Licfield Staffs WS13 6DP on 6 September 2010
06 Sep 2010 CH01 Director's details changed for David Mark Raybould on 1 October 2009
16 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jul 2010 AD01 Registered office address changed from 157 Stubby Lane Wednesfield Wolverhampton West Midlands WV11 3NE United Kingdom on 27 July 2010
12 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 May 2010 AP01 Appointment of Robert John Townend as a director