Advanced company searchLink opens in new window

POLYJUMPS LTD

Company number 03108687

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-08
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2015-06-22
23 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-22
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
  • GBP 10