C.L. POUNDER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Liquidators' statement of receipts and payments to 2025-02-21 |
29/02/2429 February 2024 | Statement of affairs |
27/02/2427 February 2024 | Resolutions |
27/02/2427 February 2024 | Registered office address changed from C/O Hmb Accountants Limited 18a Manor Way Belasis Hall Technology Park Billingham Durham TS23 4HN England to Level Q, Sheraton House Surtees Way, Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-02-27 |
27/02/2427 February 2024 | Appointment of a voluntary liquidator |
27/02/2427 February 2024 | Resolutions |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-16 with updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-16 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Director's details changed for Necita Pounder on 2021-06-01 |
22/06/2122 June 2021 | Change of details for Necita Pounder as a person with significant control on 2021-06-01 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
10/03/1810 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM C/O HMB ACCOUNTANTS BELASIS BUSINESS CENTRE COXWOLD WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4EA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM C/O HOWARD M BEDFORD & CO 1ST FLOOR 27 NORTON ROAD STOCKTON-ON-TEES CLEVELAND TS18 2BW ENGLAND |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/02/1217 February 2012 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 29 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 1RG |
04/07/114 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
01/07/111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN POUNDER |
01/07/111 July 2011 | APPOINTMENT TERMINATED, SECRETARY IAN POUNDER |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN POUNDER / 14/06/2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/09/0922 September 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER POUNDER |
06/07/096 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/04/0928 April 2009 | DIRECTOR APPOINTED MR IAN POUNDER |
28/10/0828 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/09/0811 September 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/03/0812 March 2008 | DIRECTOR APPOINTED CHRISTOPHER IAN POUNDER |
12/03/0812 March 2008 | APPOINTMENT TERMINATED DIRECTOR IAN POUNDER |
11/07/0711 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/05/0725 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/0617 November 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
04/03/054 March 2005 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
06/12/036 December 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
07/10/027 October 2002 | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
01/08/011 August 2001 | NEW DIRECTOR APPOINTED |
01/08/011 August 2001 | NEW DIRECTOR APPOINTED |
01/08/011 August 2001 | NEW SECRETARY APPOINTED |
01/08/011 August 2001 | REGISTERED OFFICE CHANGED ON 01/08/01 FROM: STOCKTON BUSINESS CENTRE UNIT 26 70 BRUNSWICK STREET STOCKTON ON TEES TS18 1DW |
18/07/0118 July 2001 | DIRECTOR RESIGNED |
18/07/0118 July 2001 | SECRETARY RESIGNED |
16/07/0116 July 2001 | REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
14/06/0114 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C.L. POUNDER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company