- Company Overview for POLYMER DOORS LIMITED (05502576)
- Filing history for POLYMER DOORS LIMITED (05502576)
- People for POLYMER DOORS LIMITED (05502576)
- More for POLYMER DOORS LIMITED (05502576)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jul 2010 | AR01 |
Annual return made up to 7 July 2010 with full list of shareholders
Statement of capital on 2010-07-21
|
|
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 7 July 2009 with full list of shareholders | |
25 Aug 2009 | 363a | Return made up to 07/07/08; full list of members | |
25 Aug 2009 | 288c | Director's Change of Particulars / nicholas clarke / 01/03/2009 / Title was: , now: mr; HouseName/Number was: balterley hall farm, now: 22; Street was: black lane, now: victoria mill drive; Area was: , now: willaston; Post Town was: balterley, now: nantwich; Post Code was: CW2 5SB, now: CW5 6RR | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from c/o smailes goldie & co regents court princess street hull east yorkshire HU2 8BA | |
07 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Apr 2008 | 288c | Director's Change of Particulars / nicholas clarke / 20/03/2008 / HouseName/Number was: , now: balterley hall farm; Street was: 2 stockingwood barn, now: black lane; Area was: balterley court nantwich road, now: ; Region was: , now: cheshire | |
07 Apr 2008 | 288a | Secretary appointed ernest kenneth hammond | |
07 Aug 2007 | 287 | Registered office changed on 07/08/07 from: bridge work hessle hull east yorkshire HU13 0TP | |
23 Jul 2007 | 363a | Return made up to 07/07/07; full list of members | |
14 Apr 2007 | 288b | Secretary resigned;director resigned | |
14 Apr 2007 | 288b | Director resigned | |
10 Feb 2007 | AA | Full accounts made up to 31 March 2006 | |
10 Feb 2007 | 225 | Accounting reference date shortened from 31/07/06 to 31/03/06 | |
04 Aug 2006 | 363s | Return made up to 07/07/06; full list of members | |
04 Aug 2006 | 363(288) |
Secretary's particulars changed
|
|
27 Apr 2006 | CERTNM | Company name changed elitebank LIMITED\certificate issued on 27/04/06 | |
25 Apr 2006 | 288a | New secretary appointed;new director appointed | |
12 Apr 2006 | 288b | Director resigned | |
12 Apr 2006 | 288b | Secretary resigned;director resigned |