Advanced company searchLink opens in new window

POLYCOM (UNITED KINGDOM) LTD.

Company number 03726386

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)
04 May 2022 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021
06 Aug 2021 600 Appointment of a voluntary liquidator
06 Aug 2021 LIQ06 Resignation of a liquidator
15 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 14 January 2021
31 Jan 2020 PSC02 Notification of Plantronics Limited as a person with significant control on 31 December 2019
29 Jan 2020 AD01 Registered office address changed from Building 4 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD to 15 Canada Square London E14 5GL on 29 January 2020
28 Jan 2020 LIQ01 Declaration of solvency
28 Jan 2020 600 Appointment of a voluntary liquidator
28 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-15
07 Jun 2019 AP01 Appointment of Paul Francis Katawicz as a director on 31 May 2019
07 Jun 2019 TM01 Termination of appointment of Pamela Jean Strayer as a director on 31 May 2019
28 May 2019 CH01 Director's details changed for William James Pflugh on 1 September 2018
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
18 Feb 2019 PSC02 Notification of Plantronics, Inc. as a person with significant control on 2 July 2018
18 Feb 2019 PSC07 Cessation of Polycom, Inc. as a person with significant control on 2 July 2018
04 Jan 2019 AA Full accounts made up to 31 December 2017
21 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
18 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sections 175(5)(a) & 1162 of companies act 2006 01/07/2018
12 Jul 2018 TM01 Termination of appointment of Laura Jean Durr as a director on 2 July 2018
12 Jul 2018 TM01 Termination of appointment of Michael Thomas Mills as a director on 2 July 2018
12 Jul 2018 AP01 Appointment of Pamela Jean Strayer as a director on 2 July 2018
12 Jul 2018 AP01 Appointment of William James Pflugh as a director on 2 July 2018
12 Jul 2018 AP01 Appointment of Mary Therese Huser as a director on 2 July 2018