Advanced company searchLink opens in new window

POLARIS LEISURE LTD

Company number 07008173

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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2013 DS01 Application to strike the company off the register
11 Jun 2013 AD01 Registered office address changed from 32 Elgin Street Manselton Swansea SA5 8QF Wales on 11 June 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Apr 2013 TM01 Termination of appointment of a director
10 Dec 2012 AD01 Registered office address changed from 301 Neath Road Plasmarl Swansea Swansea SA6 8JU Wales on 10 December 2012
03 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-10-03
  • GBP 100
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Nov 2011 AD01 Registered office address changed from 5 Bridge Street Hereford Herefordshire HR4 9DF England on 11 November 2011
20 Oct 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
22 Aug 2011 TM01 Termination of appointment of Robert Symonds as a director
10 May 2011 AA Accounts for a dormant company made up to 31 July 2010
10 Dec 2010 AD01 Registered office address changed from Charlton House St Nicholas Street Hereford Herefordshire HR4 0BG on 10 December 2010
30 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
30 Sep 2010 TM02 Termination of appointment of William Reynolds as a secretary
30 Sep 2010 AP01 Appointment of Mr Julieun Sinclair-Simon as a director
29 Sep 2010 TM01 Termination of appointment of Julieun Sinclair Simon as a director
10 Sep 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 July 2010
27 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jun 2010 TM01 Termination of appointment of William Reynolds as a director
25 Jun 2010 AP01 Appointment of Robert Symonds as a director
17 Jun 2010 CERTNM Company name changed mail my marketing LTD\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-04-28