Advanced company searchLink opens in new window

POLEPLAN LIMITED

Company number SC303559

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)
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
  • GBP 1
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