- Company Overview for POLEPLAN LIMITED (SC303559)
- Filing history for POLEPLAN LIMITED (SC303559)
- People for POLEPLAN LIMITED (SC303559)
- More for POLEPLAN LIMITED (SC303559)
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) |
---|---|---|---|
10 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2011 | DS01 | Application to strike the company off the register | |
14 Jun 2011 | AR01 |
Annual return made up to 25 May 2011 with full list of shareholders
Statement of capital on 2011-06-14
|
|
19 Jul 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
25 May 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
25 May 2010 | CH03 | Secretary's details changed for Julie Turner on 1 January 2010 | |
25 May 2010 | CH01 | Director's details changed for Mr David Wheeler on 1 January 2010 | |
21 Jul 2009 | AA | Accounts made up to 30 June 2009 | |
22 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
17 Jul 2008 | AA | Accounts made up to 30 June 2008 | |
09 Jul 2008 | 363a | Return made up to 07/06/08; full list of members | |
08 Jul 2008 | 288c | Director's Change of Particulars / david wheeler / 08/07/2008 / HouseName/Number was: , now: 7; Street was: carn mairg, now: rosebank gardens; Area was: wallacestone brae, now: wallacestone; Post Town was: brightons, now: falkirk; Post Code was: FK2 0DH, now: FK2 0GB; Country was: , now: united kingdom | |
08 Jul 2008 | 288c | Secretary's Change of Particulars / julie turner / 01/10/2007 / HouseName/Number was: , now: 74; Street was: 81 ochil view, now: reedlands drive; Post Code was: FK6 5NJ, now: FK6 5NL; Country was: , now: united kingdom | |
06 Sep 2007 | AA | Accounts made up to 30 June 2007 | |
29 Jun 2007 | 363a | Return made up to 07/06/07; full list of members | |
29 Jun 2007 | 288a | New director appointed | |
29 Jun 2007 | 288a | New secretary appointed | |
29 Jun 2007 | 288b | Director resigned | |
29 Jun 2007 | 288b | Secretary resigned | |
04 Jul 2006 | 288a | New secretary appointed | |
27 Jun 2006 | 287 | Registered office changed on 27/06/06 from: unit 3 gateway business park beancross road grangemouth FK3 8WX | |
27 Jun 2006 | 288a | New director appointed | |
23 Jun 2006 | 287 | Registered office changed on 23/06/06 from: 27 lauriston street edinburgh EH3 9DQ | |
23 Jun 2006 | 288b | Director resigned |