- Company Overview for POLSKIE DELIKATESY LTD (09256871)
- Filing history for POLSKIE DELIKATESY LTD (09256871)
- People for POLSKIE DELIKATESY LTD (09256871)
- Insolvency for POLSKIE DELIKATESY LTD (09256871)
- More for POLSKIE DELIKATESY LTD (09256871)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2021 | |
24 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2020 | |
16 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2019 | |
20 Dec 2018 | AD01 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 20 December 2018 | |
17 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2018 | |
08 Jun 2017 | AD01 | Registered office address changed from 6 Parkfield Parade High Street Feltham Middlesex TW13 4HJ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 8 June 2017 | |
06 Jun 2017 | LIQ02 | Statement of affairs | |
06 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
09 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-09
|