- Company Overview for POLAR INTELLIGENT CLEANING SOLUTIONS LTD (06680524)
- Filing history for POLAR INTELLIGENT CLEANING SOLUTIONS LTD (06680524)
- People for POLAR INTELLIGENT CLEANING SOLUTIONS LTD (06680524)
- Insolvency for POLAR INTELLIGENT CLEANING SOLUTIONS LTD (06680524)
- More for POLAR INTELLIGENT CLEANING SOLUTIONS LTD (06680524)
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 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
06 Jan 2022 | AD01 | Registered office address changed from C/O Silke & Co 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022 | |
09 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2021 | |
09 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
18 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2020 | |
19 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2019 | |
29 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2018 | |
08 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | LIQ02 | Statement of affairs | |
05 Dec 2017 | AD01 | Registered office address changed from Hillside Keepers Lodge West Street Easton on the Hill Stamford Lincolnshire PE9 3LT to C/O Silke & Co 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 5 December 2017 | |
02 Nov 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
06 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Mr Richard Wildsmith on 31 August 2011 |