Advanced company searchLink opens in new window

POLYMEROUS LIMITED

Company number 02850052

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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2018 DS01 Application to strike the company off the register
09 Aug 2018 AA Micro company accounts made up to 28 February 2018
10 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
05 Jul 2017 AA Micro company accounts made up to 28 February 2017
15 Nov 2016 AD01 Registered office address changed from Berkeley House 18 Station Road East Grinstead West Midlands RH19 1DJ to Unit 15 No 2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 15 November 2016
17 Oct 2016 CS01 Confirmation statement made on 2 September 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
06 May 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
08 May 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
10 Jun 2013 CH01 Director's details changed for Christopher Derek Ritchie Grundy on 9 May 2013
10 Jun 2013 AD01 Registered office address changed from the Willows Main Road Fishbourne Chichester West Sussex PO18 8AX on 10 June 2013
05 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
02 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Christopher Derek Ritchie Grundy on 2 September 2010
18 May 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Nov 2009 AD01 Registered office address changed from Unit M1 Hilton Park East Wittering West Suessex PO20 8RL on 19 November 2009