Advanced company searchLink opens in new window

POLYBILT (EUROPE) LIMITED

Company number 06172794

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)
03 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2020 L64.07 Completion of winding up
11 Dec 2019 TM01 Termination of appointment of Peter Francis Darley as a director on 5 December 2019
11 Dec 2019 TM01 Termination of appointment of Jeremy Baxter Leathers as a director on 5 December 2019
11 Dec 2019 TM01 Termination of appointment of Timothy Scott Dean Snr as a director on 5 December 2019
20 Nov 2019 TM02 Termination of appointment of Ian Grahamslaw as a secretary on 13 November 2019
25 Jul 2019 COCOMP Order of court to wind up
16 May 2019 AA Total exemption full accounts made up to 30 September 2018
02 May 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
24 Jan 2019 AD01 Registered office address changed from 25 Westfield Road Guildford Surrey GU1 1RR to Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 24 January 2019
04 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
24 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 30 September 2016
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2017 CS01 Confirmation statement made on 20 March 2017 with updates
06 Jul 2016 AA Accounts for a small company made up to 30 September 2015
10 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
12 Jun 2015 AA Full accounts made up to 30 September 2014
13 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
03 Jul 2014 AA Full accounts made up to 30 September 2013
27 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
04 Jul 2013 AA Full accounts made up to 30 September 2012
30 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
30 Apr 2013 AD02 Register inspection address has been changed from C/O David Dring 25 Westfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RR United Kingdom