Advanced company searchLink opens in new window

POLARWARM LIMITED

Company number 06723815

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)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jul 2013 CH01 Director's details changed for Mr Stuart James Brindley on 1 June 2013
25 Jul 2013 AD01 Registered office address changed from 220 Preston Road Chorley Lancashire PR6 7BA United Kingdom on 25 July 2013
15 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Jul 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Mar 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
24 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
24 Aug 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
16 Aug 2010 RT01 Administrative restoration application
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2008 288c Director's change of particulars / stuart james / 10/12/2008
14 Oct 2008 NEWINC Incorporation