Advanced company searchLink opens in new window

POLARCUS UK LIMITED

Company number 07068161

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)
26 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 26 April 2024
07 Oct 2023 LIQ06 Resignation of a liquidator
14 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 26 April 2023
20 May 2023 AD01 Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on 20 May 2023
23 Jan 2023 AD01 Registered office address changed from C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD to 1 Chapel Street Warwick CV34 4HL on 23 January 2023
16 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 26 April 2022
10 May 2021 AD01 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on 10 May 2021
10 May 2021 LIQ02 Statement of affairs
07 May 2021 600 Appointment of a voluntary liquidator
07 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-27
22 Dec 2020 AA Full accounts made up to 31 December 2019
10 Dec 2020 AD01 Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 10 December 2020
07 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
23 Nov 2020 CH04 Secretary's details changed for Goodwille Limited on 20 November 2020
16 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
05 Apr 2018 MR01 Registration of charge 070681610008, created on 28 March 2018
28 Feb 2018 MR01 Registration of charge 070681610007, created on 23 February 2018
17 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
17 Jan 2018 AP01 Appointment of Mr Caleb Raywood as a director on 19 December 2017
22 Dec 2017 TM01 Termination of appointment of Charles Richard Price as a director on 19 December 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
10 May 2017 AP01 Appointment of Mr Charles Richard Price as a director on 8 May 2017