- Company Overview for POLLARD HOUSE RESIDENTIAL HOME LIMITED (09023797)
- Filing history for POLLARD HOUSE RESIDENTIAL HOME LIMITED (09023797)
- People for POLLARD HOUSE RESIDENTIAL HOME LIMITED (09023797)
- Charges for POLLARD HOUSE RESIDENTIAL HOME LIMITED (09023797)
- Insolvency for POLLARD HOUSE RESIDENTIAL HOME LIMITED (09023797)
- More for POLLARD HOUSE RESIDENTIAL HOME LIMITED (09023797)
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
|
|
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 |