- Company Overview for POLYBILT (EUROPE) LIMITED (06172794)
- Filing history for POLYBILT (EUROPE) LIMITED (06172794)
- People for POLYBILT (EUROPE) LIMITED (06172794)
- Insolvency for POLYBILT (EUROPE) LIMITED (06172794)
- More for POLYBILT (EUROPE) LIMITED (06172794)
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
|
|
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
|
|
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
|
|
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 |