Advanced company searchLink opens in new window

POLITY LIMITED

Company number 00123999

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)
26 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2010 DS01 Application to strike the company off the register
23 Jun 2010 CERTNM Company name changed spiller & webber LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
23 Jun 2010 CONNOT Change of name notice
20 Apr 2010 SH19 Statement of capital on 20 April 2010
  • GBP 1
12 Apr 2010 SH20 Statement by Directors
12 Apr 2010 CAP-SS Solvency Statement dated 25/03/10
12 Apr 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Feb 2010 CH01 Director's details changed for Mr Andrew Frank Hanson on 18 February 2010
18 Feb 2010 CH03 Secretary's details changed for Mr Andrew Frank Hanson on 18 February 2010
18 Feb 2010 CH03 Secretary's details changed for Mr Andrew Frank Hanson on 18 February 2010
16 Sep 2009 AA Full accounts made up to 31 December 2008
23 Jul 2009 288b Appointment Terminated Director peter norman
01 Jun 2009 363a Return made up to 28/05/09; full list of members
28 Aug 2008 AA Full accounts made up to 31 December 2007
10 Jun 2008 363a Return made up to 28/05/08; full list of members
02 Jul 2007 288b Director resigned
02 Jul 2007 288b Director resigned
16 Jun 2007 363s Return made up to 28/05/07; no change of members
11 May 2007 AUD Auditor's resignation
03 May 2007 AA Full accounts made up to 31 December 2006
13 Jun 2006 363s Return made up to 28/05/06; full list of members
18 May 2006 288a New director appointed
04 May 2006 AA Full accounts made up to 31 December 2005