Advanced company searchLink opens in new window

POLARIS PALLETS LIMITED

Company number 07531050

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
05 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
30 Nov 2018 TM01 Termination of appointment of Ian Ross Pullan as a director on 1 October 2018
26 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
01 Mar 2016 TM01 Termination of appointment of William David Kent Oddie as a director on 26 April 2015
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Apr 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
01 Apr 2015 AP01 Appointment of Mr Ian Ross Pullan as a director on 1 February 2015
18 Dec 2014 CERTNM Company name changed polaris pallets west yorkshire LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
16 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
25 Nov 2014 CERTNM Company name changed oddie & pullan investment company LIMITED\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
24 Oct 2014 AP01 Appointment of Mr William David Kent Oddie as a director on 24 October 2014
24 Oct 2014 TM01 Termination of appointment of Ross Pullan as a director on 24 October 2014
17 Apr 2014 AD01 Registered office address changed from Chevet Lodge Chevet Lane Wakefield West Yorkshire WF2 6PT on 17 April 2014
20 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
12 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders