Advanced company searchLink opens in new window

POLYFORMES LIMITED

Company number 01296564

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2018 MR04 Satisfaction of charge 12 in full
02 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 35,000
18 Dec 2015 AD01 Registered office address changed from Marlowe House Hale Road Wendover Buckinghamshire HP22 6NE to C/O Hw Associates Hw Associates Portmill Lane Hitchin Hertfordshire SG5 1DJ on 18 December 2015
05 Aug 2015 AA Full accounts made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 35,000
13 Mar 2015 TM02 Termination of appointment of Neville Anthony Joseph as a secretary on 31 December 2014
13 Mar 2015 TM01 Termination of appointment of Paul Henrick as a director on 28 February 2014
13 Jan 2015 SH08 Change of share class name or designation
13 Jan 2015 SH10 Particulars of variation of rights attached to shares
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 630 of ca 2006 22/12/2014
24 Jun 2014 AA Full accounts made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 35,000
13 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
04 Jul 2013 CH01 Director's details changed for Mr Ian Stewart Rumsey on 31 December 2012
04 Jul 2013 CH01 Director's details changed for Mr Ian Stewart Rumsey on 31 December 2012
04 Jul 2013 CH01 Director's details changed for Mr Christopher Martin Tarling on 31 December 2012
03 Jul 2013 AP01 Appointment of Mr Christopher Martin Tarling as a director
03 Jul 2013 AP01 Appointment of Mr Ian Stewart Rumsey as a director
13 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
16 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9