- Company Overview for INTERPOLE RESINS LTD (06054538)
- Filing history for INTERPOLE RESINS LTD (06054538)
- People for INTERPOLE RESINS LTD (06054538)
- Insolvency for INTERPOLE RESINS LTD (06054538)
- More for INTERPOLE RESINS LTD (06054538)
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) |
---|---|---|---|
15 Aug 2024 | AD01 | Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 15 August 2024 | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2023 | |
09 May 2022 | AD01 | Registered office address changed from Bryant House Bryant Road Strood Rochester Kent ME3 3EW to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 9 May 2022 | |
09 May 2022 | LIQ02 | Statement of affairs | |
09 May 2022 | 600 | Appointment of a voluntary liquidator | |
09 May 2022 | RESOLUTIONS |
Resolutions
|
|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | TM02 | Termination of appointment of Lorraine Therese Ohara as a secretary on 12 May 2021 | |
18 May 2021 | PSC04 | Change of details for Mr Ian Robert Hammond as a person with significant control on 12 May 2021 | |
18 May 2021 | PSC07 | Cessation of Monika Hammond as a person with significant control on 12 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Monika Hammond as a director on 12 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Lorraine Therese O'hara as a director on 12 May 2021 | |
26 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
24 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
01 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
21 Jul 2017 | PSC04 | Change of details for Mrs Monika Maciolek as a person with significant control on 17 June 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mrs Monika Maciolek on 17 June 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
30 Nov 2016 | AA | Micro company accounts made up to 31 August 2016 |