Advanced company searchLink opens in new window

POLLEN SERVICES LIMITED

Company number 06827440

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2018 DS01 Application to strike the company off the register
22 Dec 2017 AD01 Registered office address changed from Bond Street 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017
24 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Apr 2017 CS01 Confirmation statement made on 23 February 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500,000
07 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
11 May 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 500,000
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 May 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 500,000
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
23 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
03 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
06 Apr 2011 TM01 Termination of appointment of Christopher Leverton as a director
06 Apr 2011 AP01 Appointment of Michael Edward Jourdain as a director
08 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
07 May 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
10 Mar 2009 88(2) Ad 26/02/09\gbp si 49999800@0.01=499998\gbp ic 2/500000\
06 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Feb 2009 NEWINC Incorporation