ISAAC POAD & SONS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/08/247 August 2024 Liquidators' statement of receipts and payments to 2024-06-12

View Document

24/08/2324 August 2023 Liquidators' statement of receipts and payments to 2023-06-12

View Document

27/09/2227 September 2022 Termination of appointment of Danielle Cockerill as a secretary on 2022-09-05

View Document

29/03/2229 March 2022 Change of membership of creditors or liquidation committee

View Document

29/03/2229 March 2022 Change of membership of creditors or liquidation committee

View Document

16/08/1916 August 2019 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM AXHOLME CATTAL YORK YO26 8DY

View Document

03/07/193 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/07/193 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/07/193 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

23/04/1823 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LIDDLE

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/03/161 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/03/1314 March 2013 AUDITOR'S RESIGNATION

View Document

26/02/1326 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/04/1226 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

27/02/1227 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MRS DANIELLE COCKERILL

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY SIMON COCKERILL

View Document

14/03/1114 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

09/03/109 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUPERT MARK COCKERILL / 01/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID LIDDLE / 01/02/2010

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK COCKERILL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/10/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/04/9915 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/03/9524 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 05/02/93; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

17/01/8917 January 1989 REGISTERED OFFICE CHANGED ON 17/01/89 FROM: 84-86 WALMGATE YORK YO1 2TR

View Document

25/03/8825 March 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/09/8721 September 1987 NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 NEW SECRETARY APPOINTED

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/03/8716 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

01/07/191 July 1919 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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