Advanced company searchLink opens in new window

POCOCK ENTERPRISES LIMITED

Company number 07390341

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)
02 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
02 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 7 March 2023
23 Mar 2022 AD01 Registered office address changed from 39 Cleveland Road Huddersfield HD1 4PP to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 23 March 2022
23 Mar 2022 LIQ01 Declaration of solvency
23 Mar 2022 600 Appointment of a voluntary liquidator
23 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-08
25 Feb 2022 AA Micro company accounts made up to 31 October 2021
30 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
12 Aug 2021 AA Micro company accounts made up to 31 October 2020
02 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
17 Jul 2020 AA Micro company accounts made up to 31 October 2019
13 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
27 Sep 2019 AA01 Current accounting period extended from 30 September 2019 to 31 October 2019
02 Apr 2019 AA Micro company accounts made up to 30 September 2018
07 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
24 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Jan 2015 CH01 Director's details changed for Richard Pocock on 20 January 2015
20 Jan 2015 AD01 Registered office address changed from 98 Carr Street Marsh Huddersfield West Yorkshire HD3 4BE to 39 Cleveland Road Huddersfield HD1 4PP on 20 January 2015