Advanced company searchLink opens in new window

POLESTAR STONES-WHEATONS LIMITED

Company number 10062455

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)
07 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2016 TM01 Termination of appointment of Swagatam Mukerji as a director on 5 December 2016
14 Dec 2016 2.24B Administrator's progress report to 22 November 2016
07 Dec 2016 2.35B Notice of move from Administration to Dissolution on 22 November 2016
06 Dec 2016 2.24B Administrator's progress report to 24 October 2016
03 Nov 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 3 November 2016
23 Aug 2016 2.16B Statement of affairs with form 2.14B
26 Jul 2016 F2.18 Notice of deemed approval of proposals
20 Jul 2016 F2.18 Notice of deemed approval of proposals
06 Jul 2016 2.17B Statement of administrator's proposal
24 May 2016 AD01 Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable LU5 4SB United Kingdom to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 24 May 2016
11 May 2016 AP01 Appointment of Mr Barry Alan Hibbert as a director on 15 April 2016
06 May 2016 2.12B Appointment of an administrator
22 Apr 2016 CH01 Director's details changed for Mr Swagatam Mukerji on 11 April 2016
04 Apr 2016 MR01 Registration of charge 100624550002, created on 24 March 2016
01 Apr 2016 MR01 Registration of charge 100624550001, created on 24 March 2016
24 Mar 2016 CERTNM Company name changed prospect bidco 2 LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-24
24 Mar 2016 CONNOT Change of name notice
14 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-14
  • GBP 1