Advanced company searchLink opens in new window

NELPAX POLYMERS LTD

Company number 01113045

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2023 DS01 Application to strike the company off the register
21 Sep 2023 AA Micro company accounts made up to 24 December 2022
23 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
08 Sep 2022 AA Micro company accounts made up to 24 December 2021
28 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
28 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-27
27 Jul 2021 AA Micro company accounts made up to 24 December 2020
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
23 Jun 2021 PSC04 Change of details for Mr Martyn Sydney Wilford as a person with significant control on 6 April 2016
25 Aug 2020 AA Micro company accounts made up to 24 December 2019
25 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 24 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 24 December 2018
24 Sep 2019 AA01 Previous accounting period extended from 24 December 2018 to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 24 December 2017
05 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
16 May 2018 AP03 Appointment of Mr Martyn Sydney Wilford as a secretary on 16 May 2018
16 May 2018 TM02 Termination of appointment of John William Barnes as a secretary on 16 May 2018
04 Sep 2017 AA Total exemption small company accounts made up to 24 December 2016
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
16 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 40,100
16 Aug 2016 CH01 Director's details changed for Mr Martyn Sydney Wilford on 22 June 2015