BARGAIN LIMITED: Filings
Overview
| Company Name | BARGAIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03856013 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BARGAIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT to Poundland Csc Midland Road Walsall WS1 3TX on Nov 12, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 28, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Poundland Limited as a person with significant control on Sep 30, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Poundland Uk and Europe Limited as a person with significant control on Sep 30, 2019 | 2 pages | PSC02 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Sep 30, 2018 to Sep 28, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew John Garbutt as a director on Nov 16, 2018 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5 Deansway Worcester WR1 2JG | 1 pages | AD02 | ||||||||||
Appointment of Mr David Robert Williams as a director on Oct 11, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roy George Ellis as a director on Oct 11, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jinder Jhuti as a secretary on Oct 06, 2017 | 1 pages | TM02 | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0