Advanced company searchLink opens in new window

P OLDFIELD ENGINEERING LIMITED

Company number 08644947

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2020 DS01 Application to strike the company off the register
23 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
13 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
11 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
15 Feb 2018 AD01 Registered office address changed from Adeilad St David's Building Lombard Street Porthmadog Gwynedd LL49 9AP to 82 High Street Golborne Warrington Cheshire WA3 3DA on 15 February 2018
24 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
21 Aug 2017 CH01 Director's details changed for Ms Pamela Morton Odell on 10 August 2016
21 Aug 2017 PSC04 Change of details for Ms Pamela Morton Odell as a person with significant control on 10 August 2016
18 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
08 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Sep 2014 AD01 Registered office address changed from 44 Archers Green Road Westbrook Warrington WA5 7XS England to Adeilad St David's Building Lombard Street Porthmadog Gwynedd LL49 9AP on 26 September 2014
20 Aug 2014 AD01 Registered office address changed from Adeilad St. David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP to 44 Archers Green Road Westbrook Warrington WA5 7XS on 20 August 2014
19 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
18 Aug 2014 AD01 Registered office address changed from Adeilad St. David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP Wales to Adeilad St. David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 18 August 2014
14 Aug 2014 CH01 Director's details changed for Ms Pamela Morton Odell on 31 July 2014
13 Aug 2014 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Adeilad St. David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 13 August 2014