Advanced company searchLink opens in new window

POLIS REAL ESTATE FROG LANE LIMITED

Company number 06308359

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 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 AD01 Registered office address changed from Graeme House the Hampden Partnership Derby Square Liverpool L2 7ZH England to 1 Old Hall Street Suite 102, the Hampden Partnership Ltd Liverpool L3 9HF on 28 June 2022
30 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
26 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 July 2020
29 Nov 2020 AA Total exemption full accounts made up to 31 July 2019
21 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
20 Nov 2020 PSC01 Notification of Kenneth Alan Cosgrove as a person with significant control on 10 January 2018
20 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 20 November 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 AD01 Registered office address changed from C/O Andrew D Kilshaw 99 Stanley Road Bootle Merseyside L20 7DA to Graeme House the Hampden Partnership Derby Square Liverpool L2 7ZH on 26 February 2018
23 Feb 2018 TM01 Termination of appointment of Peter Paul Keith as a director on 10 January 2018
23 Feb 2018 AP01 Appointment of Mr Jack Cosgrove as a director on 10 January 2018