- Company Overview for POLAR MANUFACTURING LTD (07821431)
- Filing history for POLAR MANUFACTURING LTD (07821431)
- People for POLAR MANUFACTURING LTD (07821431)
- Charges for POLAR MANUFACTURING LTD (07821431)
- Insolvency for POLAR MANUFACTURING LTD (07821431)
- More for POLAR MANUFACTURING LTD (07821431)
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) |
---|---|---|---|
30 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2024 | |
07 Sep 2023 | AD01 | Registered office address changed from Unit 35a Bowthorpe Industrial Estate Barnard Road Norwich Norfolk NR5 9JB England to Begbies Traynor (Central) Llp, 31st Floor 40 Bank Street London E14 5NR on 7 September 2023 | |
07 Sep 2023 | LIQ02 | Statement of affairs | |
07 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
19 Aug 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
02 Nov 2021 | CH01 | Director's details changed for Mr Michael Jason David Harris on 9 August 2021 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
05 Jan 2021 | PSC02 | Notification of Group Polar Ltd as a person with significant control on 30 December 2019 | |
05 Jan 2021 | PSC07 | Cessation of Michael Jason David Harris as a person with significant control on 30 December 2019 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Michael Jason David Harris on 30 December 2019 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Aug 2020 | MR04 | Satisfaction of charge 078214310008 in full | |
06 Feb 2020 | MR04 | Satisfaction of charge 078214310006 in full | |
05 Feb 2020 | MR04 | Satisfaction of charge 078214310007 in full | |
04 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Aug 2019 | TM01 | Termination of appointment of Rebecca Harris as a director on 7 August 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
25 Sep 2018 | MR01 | Registration of charge 078214310008, created on 6 September 2018 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |