Advanced company searchLink opens in new window

POLAR INTELLIGENT CLEANING SOLUTIONS LTD

Company number 06680524

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-22
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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