Advanced company searchLink opens in new window

POLA BLINDS LIMITED

Company number 06535732

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)
20 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2013 4.68 Liquidators' statement of receipts and payments to 14 June 2013
20 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
24 Oct 2012 4.68 Liquidators' statement of receipts and payments to 13 October 2012
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Nov 2011 AD01 Registered office address changed from Rutland House Nottingham Road Ilkeston Derbyshire DE7 5BB United Kingdom on 1 November 2011
20 Oct 2011 4.20 Statement of affairs with form 4.19
20 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-14
20 Oct 2011 600 Appointment of a voluntary liquidator
18 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-03-18
  • GBP 2
18 Mar 2011 TM02 Termination of appointment of Glenys Hollingsworth as a secretary
02 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mr Allen Peter Hollingsworth on 18 March 2010
28 Jan 2010 CH01 Director's details changed for Mr Allen Peter Hollingsworth on 28 January 2010
16 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 17/03/09; full list of members
02 Apr 2009 287 Registered office changed on 02/04/2009 from 421 nottingham road ilkeston derbyshire DE7 5BP
22 Jul 2008 395 Duplicate mortgage certificatecharge no:1
19 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Jul 2008 288b Appointment Terminate, Director And Secretary Pamela Jayne Brown Logged Form
17 Jul 2008 288a Secretary appointed glenys hollingsworth
19 May 2008 287 Registered office changed on 19/05/2008 from 421 nottingham road ilkeston derbyshire DE7 5BP united kingdom
29 Apr 2008 287 Registered office changed on 29/04/2008 from 32 oak apple crescent ilkeston DE7 4NZ united kingdom