Advanced company searchLink opens in new window

POLIS REAL ESTATE (HARWOOD) LIMITED

Company number 06454073

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
22 Mar 2017 3.6 Receiver's abstract of receipts and payments to 7 March 2017
22 Mar 2017 RM02 Notice of ceasing to act as receiver or manager
28 Nov 2016 3.6 Receiver's abstract of receipts and payments to 28 October 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 3.6 Receiver's abstract of receipts and payments to 28 April 2016
18 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 RM01 Appointment of receiver or manager
26 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Sep 2013 AP01 Appointment of Mr Peter Paul Keith as a director
25 Jun 2013 AD01 Registered office address changed from Real House, 215 Crosby Road South Seaforth Liverpool Merseyside L21 4LT United Kingdom on 25 June 2013
25 Jun 2013 TM01 Termination of appointment of Collette Keith as a director
25 Jun 2013 TM02 Termination of appointment of Collette Keith as a secretary
17 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
21 Dec 2011 TM01 Termination of appointment of Peter Keith as a director