Advanced company searchLink opens in new window

POLYWRAP MAILING SERVICES LTD

Company number 05921351

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)
08 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
03 Oct 2010 4.68 Liquidators' statement of receipts and payments to 25 September 2010
22 Apr 2010 4.68 Liquidators' statement of receipts and payments to 25 March 2010
01 Apr 2009 4.20 Statement of affairs with form 4.19
01 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-26
01 Apr 2009 600 Appointment of a voluntary liquidator
17 Mar 2009 287 Registered office changed on 17/03/2009 from 78 loughborough road quorn leicestershire LE12 8DX
13 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
28 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Sep 2008 88(2) Capitals not rolled up
29 Sep 2008 88(2) Capitals not rolled up
29 Sep 2008 88(2) Ad 12/09/08 gbp si 32@1=32 gbp ic 1200/1232
18 Sep 2008 363a Return made up to 31/08/08; full list of members
10 Mar 2008 288b Appointment Terminated Secretary john mills
10 Mar 2008 288a Secretary appointed paul anthony whiteman
24 Nov 2007 395 Particulars of mortgage/charge
22 Sep 2007 88(2)R Ad 10/09/07--------- £ si 80@1=80 £ ic 920/1000
11 Sep 2007 363a Return made up to 31/08/07; full list of members
22 Feb 2007 88(2)R Ad 09/02/07--------- £ si 400@1=400 £ ic 521/921
12 Feb 2007 88(2)R Ad 20/01/07--------- £ si 460@1=460 £ ic 61/521
09 Jan 2007 288c Director's particulars changed
04 Jan 2007 288a New director appointed
21 Dec 2006 288b Secretary resigned
21 Dec 2006 288a New secretary appointed