Advanced company searchLink opens in new window

POLARVIEW LIMITED

Company number 07124250

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)
06 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 4.20 Statement of affairs with form 4.19
12 Sep 2013 AD01 Registered office address changed from Unit 1-2 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL on 12 September 2013
10 Sep 2013 600 Appointment of a voluntary liquidator
10 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
Statement of capital on 2013-02-04
  • GBP 241,225
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
04 Feb 2011 CH03 Secretary's details changed for Cleveland Deroche on 13 January 2011
25 Aug 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
22 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
10 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 241,225
10 May 2010 AD01 Registered office address changed from Valient House 12 Knoll Rise Orpington Kent BR6 0PG United Kingdom on 10 May 2010
10 May 2010 AP03 Appointment of Cleveland Deroche as a secretary
10 May 2010 AP01 Appointment of Stephanie Helen Bose as a director
10 May 2010 AP01 Appointment of Stewart William Bose as a director
10 May 2010 AP01 Appointment of Teresa Ann Garland as a director
10 May 2010 AP01 Appointment of Cleveland Deroche as a director
10 May 2010 AP01 Appointment of Christopher Chadbon as a director
08 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1