POMPADOUR LABORATORIES LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

26/06/1826 June 2018 First Gazette notice for compulsory strike-off

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

17/12/1617 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1617 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM MOUNT STREET NEW BASFORD NOTTINGHAM NG7 7HF

View Document

19/05/1619 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

11/01/1611 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

26/11/1526 November 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

19/10/1519 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR HAMISH VANS AGNEW

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN BARRON

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARRON

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN BARRON

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR PETER ROSS VANS AGNEW

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/07/1211 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

14/07/1014 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL BARRON / 04/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID BARRON / 04/04/2010

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 AUDITOR'S RESIGNATION

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 S366A DISP HOLDING AGM 17/07/00

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 RETURN MADE UP TO 04/04/00; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 04/04/95; CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 LOCATION OF DEBENTURE REGISTER

View Document

16/06/9116 June 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

22/02/9122 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9122 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9122 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9021 August 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED

View Document

03/06/883 June 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

01/06/821 June 1982 ANNUAL RETURN MADE UP TO 04/05/82

View Document

23/09/8123 September 1981 ANNUAL RETURN MADE UP TO 20/05/81

View Document

23/09/8123 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

30/07/8030 July 1980 ANNUAL RETURN MADE UP TO 04/06/80

View Document

08/07/798 July 1979 ANNUAL RETURN MADE UP TO 07/06/79

View Document

09/08/789 August 1978 ANNUAL RETURN MADE UP TO 28/07/78

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