Advanced company searchLink opens in new window

POLESTAR MANUFACTURING LIMITED

Company number 07935044

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2017 DS01 Application to strike the company off the register
15 May 2017 CH01 Director's details changed for Mr Wayne Hodgson on 28 April 2017
15 May 2017 CH01 Director's details changed for William Michael John Cotter on 28 April 2017
15 May 2017 AD01 Registered office address changed from 39 Bouverie Square Folkestone Kent CT20 1BA to Shakespeare House 147 Sandgate Road Folkestone Kent CT20 2DA on 15 May 2017
15 May 2017 CH01 Director's details changed for Mr Jason Alderson on 28 April 2017
15 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
29 Jul 2016 AP01 Appointment of Mr Jason Alderson as a director on 20 July 2016
29 Jul 2016 AP01 Appointment of William Michael John Cotter as a director on 20 July 2016
01 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
12 May 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
03 Nov 2014 CH01 Director's details changed for Mr Wayne Hodgson on 23 October 2014
24 Oct 2014 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 39 Bouverie Square Folkestone Kent CT20 1BA on 24 October 2014
30 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
16 Dec 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
06 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
21 Aug 2013 CH01 Director's details changed for Mr Wayne Hodgson on 16 August 2013
15 Jun 2013 CH01 Director's details changed for Mr Wayne Hodgson on 13 June 2013
14 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
03 Feb 2012 NEWINC Incorporation