Advanced company searchLink opens in new window

POLYMER INDUSTRIES LIMITED

Company number 08721277

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)
15 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 14 August 2023
10 Feb 2023 TM01 Termination of appointment of Jason Goozee as a director on 6 February 2023
19 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 14 August 2022
18 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 14 August 2021
23 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 14 August 2020
04 Sep 2019 AD01 Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 4 September 2019
03 Sep 2019 LIQ02 Statement of affairs
03 Sep 2019 600 Appointment of a voluntary liquidator
03 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-15
19 Jul 2019 TM01 Termination of appointment of Ian Robert Botwright as a director on 19 July 2019
13 Feb 2019 CH01 Director's details changed for Mr Graeme Derek Thomas Coombs on 12 November 2018
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
01 Sep 2017 TM01 Termination of appointment of John Michael Gibbins as a director on 1 September 2017
30 May 2017 MR04 Satisfaction of charge 087212770001 in full
24 Mar 2017 MR01 Registration of charge 087212770003, created on 24 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
08 Apr 2016 MR01 Registration of charge 087212770002, created on 8 April 2016
03 Mar 2016 AP01 Appointment of Mr Ian Botwright as a director on 1 March 2016
10 Feb 2016 AP01 Appointment of Mr Graeme Derek Thomas Coombs as a director on 4 February 2016