- Company Overview for POLYJUMPS LTD (03108687)
- Filing history for POLYJUMPS LTD (03108687)
- People for POLYJUMPS LTD (03108687)
- Charges for POLYJUMPS LTD (03108687)
- Insolvency for POLYJUMPS LTD (03108687)
- More for POLYJUMPS LTD (03108687)
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) |
---|---|---|---|
12 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2021 | |
14 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
23 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2020 | |
04 Dec 2019 | LIQ02 | Statement of affairs | |
22 Nov 2019 | AD01 | Registered office address changed from The Front Barn Hatchmead Farm Lower Icknield Way Great Kimble Aylesbury HP17 9TX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 22 November 2019 | |
21 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | AD01 | Registered office address changed from The Old Cow Barn Hatchmead Farm Lower Icknield Way Great Kimble Buckinghamshire HP17 9TX to The Front Barn Hatchmead Farm Lower Icknield Way Great Kimble Aylesbury HP17 9TX on 6 February 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
20 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jun 2015 | CERTNM |
Company name changed whitakers equestrian services LIMITED\certificate issued on 29/06/15
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2015 | CONNOT | Change of name notice | |
12 Jun 2015 | CH01 | Director's details changed for Miss Kelly Chapman on 25 April 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from Unit 11 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH to The Old Cow Barn Hatchmead Farm Lower Icknield Way Great Kimble Buckinghamshire HP17 9TX on 18 March 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|