Advanced company searchLink opens in new window

POLYMER DOORS LIMITED

Company number 05502576

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)
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
  • GBP 1,000
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