Advanced company searchLink opens in new window

POLISHED DESIGNS LIMITED

Company number 04782372

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 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2019 DS01 Application to strike the company off the register
03 Apr 2019 AA Total exemption full accounts made up to 31 May 2018
18 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
03 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
31 Aug 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
03 Jan 2016 AD01 Registered office address changed from Studio 13 50 Carnwath Road Fulham London SW6 3EG to 123 Upper Richmond Road Putney London SW15 2TL on 3 January 2016
14 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
04 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
11 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
28 Aug 2014 CH03 Secretary's details changed for Gillian Louise Hull on 30 May 2011
16 Jul 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
07 Apr 2014 AA Accounts for a dormant company made up to 31 May 2013
12 Nov 2013 AD01 Registered office address changed from C/O Barnett Spooner & Co the Old Steppe House Brighton Road, Godalming Surrey GU7 1NS on 12 November 2013
18 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
28 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
04 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
02 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
27 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
16 Jun 2011 TM01 Termination of appointment of Peter Coombes as a director
02 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010