- Company Overview for POUND SHOPS (MIDLANDS) LTD (06580890)
- Filing history for POUND SHOPS (MIDLANDS) LTD (06580890)
- People for POUND SHOPS (MIDLANDS) LTD (06580890)
- Charges for POUND SHOPS (MIDLANDS) LTD (06580890)
- Insolvency for POUND SHOPS (MIDLANDS) LTD (06580890)
- More for POUND SHOPS (MIDLANDS) LTD (06580890)
| 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
|
|
| 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
|
|
| 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
|
|
| 26 May 2010 | AP01 | Appointment of Robert John Townend as a director |