Advanced company searchLink opens in new window

BARGAIN WORLD (RETAIL) LIMITED

Company number 07268565

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Application for strike off 12/06/2017
19 Jul 2017 DS01 Application to strike the company off the register
15 Jun 2017 AA03 Resignation of an auditor
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
05 Jan 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
01 Dec 2016 AP01 Appointment of Mr Roy George Ellis as a director on 21 November 2016
01 Dec 2016 TM01 Termination of appointment of Nicholas Roger Hateley as a director on 1 December 2016
03 Aug 2016 AP01 Appointment of Mr Andrew John Garbutt as a director on 30 June 2016
08 Jul 2016 TM01 Termination of appointment of James John Mccarthy as a director on 30 June 2016
14 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
14 Jun 2016 AD01 Registered office address changed from Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT England to Customer Support Centre Wellmans Road Willenhall West Midlands WV13 2QT on 14 June 2016
29 Mar 2016 AA Accounts for a dormant company made up to 31 March 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
07 Oct 2015 AD01 Registered office address changed from Style Way Pineham Swan Valley Northampton NN4 9EX to Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT on 7 October 2015
07 Oct 2015 AP01 Appointment of Mr Nicholas Roger Hateley as a director on 28 September 2015
07 Oct 2015 AP01 Appointment of Mr James John Mccarthy as a director on 28 September 2015
05 Oct 2015 TM01 Termination of appointment of Nadir Pyarali Lalani as a director on 28 September 2015
05 Oct 2015 AP03 Appointment of Mrs Jinder Jhuti as a secretary on 28 September 2015
05 Oct 2015 TM01 Termination of appointment of Hussein Lalani as a director on 28 September 2015
03 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
13 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014