Advanced company searchLink opens in new window

J & J POLYMER TRADING LTD

Company number 06549598

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2013 DS01 Application to strike the company off the register
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
18 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Nov 2011 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom on 2 November 2011
08 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
15 Sep 2010 TM01 Termination of appointment of Lesley Abson as a director
15 Sep 2010 TM02 Termination of appointment of Joanne Murray as a secretary
29 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
06 May 2009 AA Accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 31/03/09; full list of members
25 Mar 2009 287 Registered office changed on 25/03/2009 from 1 & 2 st chad's court rochdale lancashire OL16 1QU
18 Feb 2009 288c Director and Secretary's Change of Particulars / joanne murray / 28/11/2008 / Middle Name/s was: alison, now:
22 Dec 2008 288c Director and Secretary's Change of Particulars / joanne makin / 28/11/2008 / Surname was: makin, now: murray; HouseName/Number was: , now: 8; Street was: 8 miller hey cottage, now: miller hey cottage
31 Mar 2008 NEWINC Incorporation