- Company Overview for POLIS REAL ESTATE (HARWOOD) LIMITED (06454073)
- Filing history for POLIS REAL ESTATE (HARWOOD) LIMITED (06454073)
- People for POLIS REAL ESTATE (HARWOOD) LIMITED (06454073)
- Charges for POLIS REAL ESTATE (HARWOOD) LIMITED (06454073)
- Insolvency for POLIS REAL ESTATE (HARWOOD) LIMITED (06454073)
- More for POLIS REAL ESTATE (HARWOOD) LIMITED (06454073)
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
|
|
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
|
|
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
|
|
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 |