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)
17 Oct 2011 AA Full accounts made up to 27 March 2011
20 Apr 2011 AA Accounts for a dormant company made up to 28 March 2010
25 Feb 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 March 2010
18 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
05 Nov 2010 CERT15 Certificate of reduction of issued capital
05 Nov 2010 OC138 Reduction of iss capital and minute (oc)
05 Nov 2010 SH19 Statement of capital on 5 November 2010
  • GBP 144,768,041.00
05 Nov 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jul 2010 SH01 Statement of capital following an allotment of shares on 17 June 2010
  • GBP 164,768,041.0
30 Jun 2010 AP01 Appointment of James John Mccarthy as a director
28 Jun 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
28 Jun 2010 AP01 Appointment of Mr Colin Deverell Smith as a director
28 Jun 2010 AP01 Appointment of Mr Nicholas Roger Hateley as a director
28 Jun 2010 AP03 Appointment of Nicholas Roger Hateley as a secretary
28 Jun 2010 AD01 Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 June 2010
28 Jun 2010 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
22 Jun 2010 CERTNM Company name changed poseidon 2 LIMITED\certificate issued on 22/06/10
  • CONNOT ‐
22 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
04 May 2010 AP01 Appointment of Stephen Coates as a director
27 Apr 2010 AP01 Appointment of Paul Best as a director
27 Apr 2010 TM01 Termination of appointment of Adrian Levy as a director
27 Apr 2010 TM01 Termination of appointment of David Pudge as a director
26 Apr 2010 CERTNM Company name changed berryglade LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-22
26 Apr 2010 CONNOT Change of name notice