POLAR ELECTRICAL AND INDUSTRIAL STEAM PRESS SERVICES LIMITED
Company number 04658319
- Company Overview for POLAR ELECTRICAL AND INDUSTRIAL STEAM PRESS SERVICES LIMITED (04658319)
- Filing history for POLAR ELECTRICAL AND INDUSTRIAL STEAM PRESS SERVICES LIMITED (04658319)
- People for POLAR ELECTRICAL AND INDUSTRIAL STEAM PRESS SERVICES LIMITED (04658319)
- More for POLAR ELECTRICAL AND INDUSTRIAL STEAM PRESS SERVICES LIMITED (04658319)
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 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2013 | AR01 |
Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
|
|
12 Mar 2013 | TM01 | Termination of appointment of David Pierce as a director on 5 January 2011 | |
27 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
18 Jul 2012 | AD01 | Registered office address changed from , C/O Prk, Unit B 43 Gipsy Lane, Leicester, LE4 6rd on 18 July 2012 | |
18 Jul 2012 | AD02 | Register inspection address has been changed from C/O Prk Unit B 43 Gipsy Lane Leicester LE4 6rd England | |
24 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
30 Jul 2010 | AD01 | Registered office address changed from , Prk Midland House 124 Fairfax Road, Leicester, Leicestershire, LE4 9EL on 30 July 2010 | |
30 Jul 2010 | AD02 | Register inspection address has been changed | |
30 Jul 2010 | CH01 | Director's details changed for Miss Holly Tansley Pierce on 2 October 2009 | |
30 Jul 2010 | CH01 | Director's details changed for Mr David Pierce on 2 October 2009 | |
22 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2009 | 288a | Director appointed miss holly tansley pierce |