- Company Overview for POLPETTE (SOUTHBOURNE) LTD (09244090)
- Filing history for POLPETTE (SOUTHBOURNE) LTD (09244090)
- People for POLPETTE (SOUTHBOURNE) LTD (09244090)
- Charges for POLPETTE (SOUTHBOURNE) LTD (09244090)
- Insolvency for POLPETTE (SOUTHBOURNE) LTD (09244090)
- More for POLPETTE (SOUTHBOURNE) LTD (09244090)
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
|
|
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
|
|
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|