- Company Overview for POLYCON EUROPE LIMITED (07676129)
- Filing history for POLYCON EUROPE LIMITED (07676129)
- People for POLYCON EUROPE LIMITED (07676129)
- Charges for POLYCON EUROPE LIMITED (07676129)
- More for POLYCON EUROPE LIMITED (07676129)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2019 | DS01 | Application to strike the company off the register | |
07 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
04 Mar 2019 | MR01 | Registration of charge 076761290004, created on 27 February 2019 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
14 Oct 2015 | AD01 | Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to Unit 4-8 Widnes Business Park Foundry Lane Widnes Cheshire WA8 8UD on 14 October 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
26 Feb 2015 | MR01 | Registration of charge 076761290003, created on 13 February 2015 | |
24 Feb 2015 | MR04 | Satisfaction of charge 076761290001 in full | |
18 Feb 2015 | MR04 | Satisfaction of charge 076761290002 in full | |
17 Feb 2015 | TM01 | Termination of appointment of Lili Dong Li as a director on 16 February 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from The Digital World Centre 1 Lowry Centre Salford Quays Greater Manchester M50 3UB to 134 Liverpool Road Widnes Cheshire WA8 7JB on 11 December 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
18 Feb 2014 | AP01 | Appointment of Mr Gerard Mason as a director | |
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Dec 2013 | MR01 | Registration of charge 076761290002 |