Advanced company searchLink opens in new window

POLLARD HOUSE RESIDENTIAL HOME LIMITED

Company number 09023797

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)
24 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 16 June 2022
28 Jun 2021 AD01 Registered office address changed from 68 Pollard Lane Undercliffe Bradford BD2 4RW to 14 Derby Road Stapleford Nottingham NG9 7AA on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from 68 Pollard Lane Undercliffe Bradford West Yorkshire BD2 4RW to 68 Pollard Lane Undercliffe Bradford BD2 4RW on 28 June 2021
28 Jun 2021 600 Appointment of a voluntary liquidator
28 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-17
28 Jun 2021 LIQ02 Statement of affairs
25 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
31 Aug 2018 PSC02 Notification of Banjym Holdings Ltd as a person with significant control on 31 August 2018
31 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 31 August 2018
24 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Jun 2018 CH01 Director's details changed for Mrs Pushpa Kainth on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Mr Sohan Lal Kainth on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Mr Chander Shekher Kainth on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Mr Chander Mohan Kainth on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Mrs Arti Kainth on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Mrs Amarjit Kainth on 6 June 2018
11 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
26 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
26 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016