Advanced company searchLink opens in new window

POLYWARE LIMITED

Company number 06377501

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)
01 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
Statement of capital on 2010-10-07
  • GBP 2,500
07 Oct 2010 CH01 Director's details changed for Stefan Straubinger on 20 September 2010
07 Oct 2010 TM02 Termination of appointment of B & B Secretaries as a secretary
26 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
19 May 2009 AA Accounts made up to 31 December 2008
02 Feb 2009 287 Registered office changed on 02/02/2009 from unit 1 3 milebush road southsea hampshire PO4 8NF
02 Feb 2009 288a Secretary appointed b & b secretaries
02 Feb 2009 288b Appointment Terminated Secretary oxden LIMITED
23 Sep 2008 363a Return made up to 20/09/08; full list of members
22 Sep 2008 288c Director's Change of Particulars / stefan straubinger / 22/09/2008 / HouseName/Number was: , now: 7/1; Street was: schillerstr. 46, now: allemend
29 Oct 2007 288a New secretary appointed
29 Oct 2007 288b Secretary resigned
29 Oct 2007 287 Registered office changed on 29/10/07 from: 122-126 tooley street london SE1 2TU
27 Sep 2007 225 Accounting reference date extended from 30/09/08 to 31/12/08
20 Sep 2007 NEWINC Incorporation