- Company Overview for POLESTAR STONES-WHEATONS LIMITED (10062455)
- Filing history for POLESTAR STONES-WHEATONS LIMITED (10062455)
- People for POLESTAR STONES-WHEATONS LIMITED (10062455)
- Charges for POLESTAR STONES-WHEATONS LIMITED (10062455)
- Insolvency for POLESTAR STONES-WHEATONS LIMITED (10062455)
- More for POLESTAR STONES-WHEATONS LIMITED (10062455)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2016 | TM01 | Termination of appointment of Swagatam Mukerji as a director on 5 December 2016 | |
14 Dec 2016 | 2.24B | Administrator's progress report to 22 November 2016 | |
07 Dec 2016 | 2.35B | Notice of move from Administration to Dissolution on 22 November 2016 | |
06 Dec 2016 | 2.24B | Administrator's progress report to 24 October 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 3 November 2016 | |
23 Aug 2016 | 2.16B | Statement of affairs with form 2.14B | |
26 Jul 2016 | F2.18 | Notice of deemed approval of proposals | |
20 Jul 2016 | F2.18 | Notice of deemed approval of proposals | |
06 Jul 2016 | 2.17B | Statement of administrator's proposal | |
24 May 2016 | AD01 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable LU5 4SB United Kingdom to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 24 May 2016 | |
11 May 2016 | AP01 | Appointment of Mr Barry Alan Hibbert as a director on 15 April 2016 | |
06 May 2016 | 2.12B | Appointment of an administrator | |
22 Apr 2016 | CH01 | Director's details changed for Mr Swagatam Mukerji on 11 April 2016 | |
04 Apr 2016 | MR01 | Registration of charge 100624550002, created on 24 March 2016 | |
01 Apr 2016 | MR01 | Registration of charge 100624550001, created on 24 March 2016 | |
24 Mar 2016 | CERTNM |
Company name changed prospect bidco 2 LIMITED\certificate issued on 24/03/16
|
|
24 Mar 2016 | CONNOT | Change of name notice | |
14 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-14
|