Advanced company searchLink opens in new window

POLPETTE (SOUTHBOURNE) LTD

Company number 09244090

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)
18 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2021 TM01 Termination of appointment of Edward Thomas Frederick Ellis as a director on 13 November 2020
22 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 10 October 2021
28 Jun 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 10 October 2020
30 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 10 October 2019
06 Nov 2018 AD01 Registered office address changed from Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 6 November 2018
01 Nov 2018 LIQ02 Statement of affairs
01 Nov 2018 600 Appointment of a voluntary liquidator
01 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-11
25 Jun 2018 AA Micro company accounts made up to 31 October 2017
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
20 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
20 Dec 2017 PSC07 Cessation of Benjamin Luke Brafman as a person with significant control on 19 December 2017
20 Dec 2017 PSC01 Notification of Edward Thomas Frederick Ellis as a person with significant control on 6 April 2016
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
28 Mar 2017 MR01 Registration of charge 092440900001, created on 22 March 2017
06 Feb 2017 TM01 Termination of appointment of Benjamin Luke Brafman as a director on 3 February 2017
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
17 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
08 Jul 2016 AP01 Appointment of Mr Edward Thomas Frederick Ellis as a director on 7 July 2016
29 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
01 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-01
  • GBP 1