Advanced company searchLink opens in new window

POUNDLAND VALUE RETAILING LIMITED

Company number 07115506

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2021 DS01 Application to strike the company off the register
11 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
12 Nov 2020 AD01 Registered office address changed from Wellmans Road Willenhall West Midlands WV13 2QT to Poundland Csc Midland Road Walsall WS1 3TX on 12 November 2020
02 Jul 2020 AA Accounts for a dormant company made up to 29 September 2019
14 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
14 Jan 2020 PSC07 Cessation of Poundland Group Holdings Limited as a person with significant control on 30 September 2019
14 Jan 2020 PSC02 Notification of Poundland Uk and Europe Limited as a person with significant control on 30 September 2019
02 Oct 2019 AA Accounts for a dormant company made up to 30 September 2018
26 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 28 September 2018
10 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
08 Jan 2019 TM01 Termination of appointment of Andrew John Garbutt as a director on 16 November 2018
17 Dec 2018 AD03 Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG
14 Dec 2018 AD02 Register inspection address has been changed to 5 Deansway Worcester WR1 2JG
09 Nov 2018 TM01 Termination of appointment of Roy George Ellis as a director on 11 October 2018
09 Nov 2018 AP01 Appointment of Mr David Robert Williams as a director on 11 October 2018
10 Jul 2018 AA Accounts for a dormant company made up to 1 October 2017
04 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
16 Oct 2017 TM02 Termination of appointment of Jinder Jhuti as a secretary on 6 October 2017
15 Jun 2017 AA03 Resignation of an auditor
16 Jan 2017 AA Accounts for a dormant company made up to 28 March 2016
16 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
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