Advanced company searchLink opens in new window

INTERPOLE RESINS LTD

Company number 06054538

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-26
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