Pollard Beaumont Ltd was setup in 2006, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Roberts, Paul, Dickinson, Christine for this organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Paul | 25 November 2011 | - | 1 |
DICKINSON, Christine | 10 April 2006 | 13 May 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 January 2019 | |
LIQ13 - N/A | 04 October 2018 | |
LIQ03 - N/A | 06 August 2018 | |
LIQ01 - N/A | 17 August 2017 | |
RESOLUTIONS - N/A | 02 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 August 2017 | |
AD01 - Change of registered office address | 24 July 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 01 September 2016 | |
AD01 - Change of registered office address | 02 August 2016 | |
AD01 - Change of registered office address | 26 July 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 11 May 2015 | |
TM01 - Termination of appointment of director | 15 September 2014 | |
AD01 - Change of registered office address | 03 September 2014 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 11 April 2013 | |
CH01 - Change of particulars for director | 11 April 2013 | |
AA - Annual Accounts | 04 October 2012 | |
MEM/ARTS - N/A | 22 June 2012 | |
AR01 - Annual Return | 11 June 2012 | |
TM02 - Termination of appointment of secretary | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
RESOLUTIONS - N/A | 15 May 2012 | |
MISC - Miscellaneous document | 15 May 2012 | |
AUD - Auditor's letter of resignation | 15 May 2012 | |
AP03 - Appointment of secretary | 26 April 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AA01 - Change of accounting reference date | 22 March 2012 | |
AUD - Auditor's letter of resignation | 03 January 2012 | |
TM01 - Termination of appointment of director | 18 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2011 | |
AR01 - Annual Return | 11 April 2011 | |
CH01 - Change of particulars for director | 11 April 2011 | |
CH01 - Change of particulars for director | 11 April 2011 | |
CH03 - Change of particulars for secretary | 11 April 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AD01 - Change of registered office address | 20 March 2011 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AA01 - Change of accounting reference date | 30 October 2009 | |
363a - Annual Return | 13 May 2009 | |
395 - Particulars of a mortgage or charge | 14 November 2008 | |
AA - Annual Accounts | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 19 May 2008 | |
288b - Notice of resignation of directors or secretaries | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 19 May 2008 | |
363a - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 05 October 2007 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
363a - Annual Return | 08 May 2007 | |
395 - Particulars of a mortgage or charge | 14 November 2006 | |
225 - Change of Accounting Reference Date | 31 August 2006 | |
RESOLUTIONS - N/A | 19 July 2006 | |
SA - Shares agreement | 19 July 2006 | |
SA - Shares agreement | 19 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2006 | |
395 - Particulars of a mortgage or charge | 08 July 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
NEWINC - New incorporation documents | 10 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 November 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 28 August 2007 | Fully Satisfied |
N/A |
Debenture | 08 November 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 July 2006 | Fully Satisfied |
N/A |