- Company Overview for POLO PERFORMANCE PARTS LIMITED (07141157)
- Filing history for POLO PERFORMANCE PARTS LIMITED (07141157)
- People for POLO PERFORMANCE PARTS LIMITED (07141157)
- More for POLO PERFORMANCE PARTS LIMITED (07141157)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
12 Jan 2024 | DS01 | Application to strike the company off the register | |
09 Jan 2024 | PSC04 | Change of details for Mr Peter Strange as a person with significant control on 18 January 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Oct 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 July 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
18 Feb 2021 | PSC04 | Change of details for Mr Peter Strange as a person with significant control on 10 October 2016 | |
17 Feb 2021 | PSC07 | Cessation of Andrew Strange as a person with significant control on 10 October 2016 | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mr Peter Strange as a person with significant control on 30 October 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mr Andrew Strange as a person with significant control on 30 October 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Mr Peter Strange on 30 October 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 October 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 23 September 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
20 Jan 2020 | CH01 | Director's details changed for Mr Peter Strange on 20 January 2020 | |
20 Jan 2020 | PSC04 | Change of details for Mr Peter Strange as a person with significant control on 20 January 2020 | |
18 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 |