Advanced company searchLink opens in new window

POLYPLAS LIMITED

Company number 02034562

Filter by category

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2019 DS01 Application to strike the company off the register
27 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
30 Jun 2015 AP01 Appointment of Gregory Joseph Miller as a director on 22 June 2015
30 Jun 2015 AP01 Appointment of Joseph Thomas Miller as a director on 22 June 2015
29 Jun 2015 AP03 Appointment of Sharon Sinclair Miller as a secretary on 22 June 2015
23 Jun 2015 AP01 Appointment of Mr Paul Thomas Miller as a director on 22 June 2015
23 Jun 2015 TM01 Termination of appointment of Peter David Stocks as a director on 22 June 2015
23 Jun 2015 TM01 Termination of appointment of William Alan Beckett as a director on 22 June 2015
23 Jun 2015 AD01 Registered office address changed from Unit 5a Tinsley Industrial Park Shepcote Way Sheffield South Yorkshire S9 1th to Hortonwood 35 Hortonwood 35 Telford Shropshire TF1 7YW on 23 June 2015
05 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
30 Dec 2014 SH19 Statement of capital on 30 December 2014
  • GBP 100
30 Dec 2014 SH20 Statement by Directors
30 Dec 2014 CAP-SS Solvency Statement dated 17/12/14
30 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Sep 2014 AA Total exemption full accounts made up to 31 December 2013