Advanced company searchLink opens in new window

POLISH CLEAN LTD.

Company number SC301046

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)
08 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2010 DS01 Application to strike the company off the register
11 May 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Sep 2009 AA Accounts made up to 31 March 2009
27 Jul 2009 363a Return made up to 20/04/09; full list of members
27 Jul 2009 288c Director's Change of Particulars / laura barker / 23/06/2009 / HouseName/Number was: killen cottage, now: 95; Street was: killen, now: station road; Area was: killen, now: ; Post Town was: avoch, now: banchory; Region was: ross-shire, now: aberdeenshire; Post Code was: IV9 8RQ, now: AB315YP
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Apr 2008 363a Return made up to 20/04/08; full list of members
30 Apr 2008 288c Director's Change of Particulars / laura barker / 30/04/2008 / HouseName/Number was: , now: killen cottage; Street was: 92 queen's road, now: killen; Area was: , now: killen; Post Town was: aberdeen, now: avoch; Region was: aberdeenshire, now: ross-shire; Post Code was: AB15 4YQ, now: IV98RQ; Country was: , now: united kingdom
20 Feb 2008 AA Accounts made up to 31 March 2007
20 Feb 2008 288b Secretary resigned
20 Feb 2008 288a New secretary appointed
20 Feb 2008 225 Accounting reference date shortened from 30/04/07 to 31/03/07
20 Feb 2008 287 Registered office changed on 20/02/08 from: 108 contlaw road milltimber aberdeen aberdeenshire AB13 0EL
05 Jan 2008 288a New secretary appointed
05 Jan 2008 288b Secretary resigned
05 Jan 2008 287 Registered office changed on 05/01/08 from: 92 queen's road aberdeen aberdeenshire AB15 4YQ
01 May 2007 363a Return made up to 20/04/07; full list of members
01 May 2007 288c Director's particulars changed
11 Jan 2007 287 Registered office changed on 11/01/07 from: killen cottage killen avon black isle IV9 8RQ
24 Aug 2006 88(2)R Ad 18/08/06--------- £ si 98@1=98 £ ic 2/100
28 Jul 2006 287 Registered office changed on 28/07/06 from: 13 west catherine place edinburgh midlothian EH12 5HZ
20 Apr 2006 NEWINC Incorporation