Advanced company searchLink opens in new window

POLYMORIT LIMITED

Company number 02644118

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2016 DS01 Application to strike the company off the register
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
20 Jan 2015 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
20 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
20 May 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Nov 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Feb 2011 CH01 Director's details changed for Stephanie Jane Parker on 18 February 2011
18 Feb 2011 AD01 Registered office address changed from Queens House Queens Road Coventry West Midlands CV1 3DR on 18 February 2011
18 Feb 2011 CH03 Secretary's details changed for Brian Richard Parker on 18 February 2011
18 Feb 2011 CH01 Director's details changed for Brian Richard Parker on 18 February 2011
05 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Stephanie Jane Parker on 9 September 2010
05 Oct 2010 CH01 Director's details changed for Brian Richard Parker on 9 September 2010
05 Oct 2010 CH03 Secretary's details changed for Brian Richard Parker on 9 September 2010
15 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
07 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
09 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008