Advanced company searchLink opens in new window

PLYCOL LIMITED

Company number 02778254

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2015 DS01 Application to strike the company off the register
22 Dec 2014 AP01 Appointment of Mr Jason Walker as a director on 18 December 2014
20 Dec 2014 AP01 Appointment of Mr Roland Albers as a director on 18 December 2014
20 Dec 2014 TM01 Termination of appointment of Philip Joseph Derby as a director on 18 December 2014
01 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Oct 2013 CH01 Director's details changed for Mr Paul Anthony Hudson on 11 October 2013
16 Oct 2013 AP03 Appointment of Mr Paul Anthony Hudson as a secretary
16 Oct 2013 AP01 Appointment of Mr Paul Anthony Hudson as a director
16 Oct 2013 TM01 Termination of appointment of John Boyle as a director
16 Oct 2013 TM02 Termination of appointment of John Boyle as a secretary
13 Aug 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
20 May 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Sep 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Anthony Davison as a director
19 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Aug 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
05 Jan 2011 AP03 Appointment of Mr John Owen Boyle as a secretary
05 Jan 2011 AP01 Appointment of Mr John Owen Boyle as a director
05 Jan 2011 TM01 Termination of appointment of Kenneth Charlesworth as a director
05 Jan 2011 TM02 Termination of appointment of Kenneth Charlesworth as a secretary