Advanced company searchLink opens in new window

POLKACREST MIDLANDS LIMITED

Company number 02808934

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)
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,194,358
28 Apr 2016 TM01 Termination of appointment of James Stewart Mcgown as a director on 19 November 2015
09 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
29 Oct 2015 MR01 Registration of charge 028089340006, created on 29 October 2015
14 Oct 2015 AP01 Appointment of Mr Robert Molenaar as a director on 23 September 2015
06 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,194,358
06 May 2015 AD02 Register inspection address has been changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ England to C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY
11 Mar 2015 MR04 Satisfaction of charge 028089340005 in full
26 Jan 2015 CH01 Director's details changed for Mr Victor Creixell De Villalonga on 26 January 2015
26 Jan 2015 CH01 Director's details changed for Mr James Stewart Mcgown on 26 January 2015
02 Dec 2014 AD01 Registered office address changed from Whittle Close Engineer Park Whittle Close, Factory Road Sandycroft Deeside Clwyd CH5 2QE to Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on 2 December 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,194,358
22 Apr 2014 AD03 Register(s) moved to registered inspection location
22 Apr 2014 AD02 Register inspection address has been changed
08 Oct 2013 TM02 Termination of appointment of Mark Thompson as a secretary
08 Oct 2013 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES on 8 October 2013
08 Oct 2013 AP03 Appointment of Mr Jordi Creixell Sureda as a secretary
08 Oct 2013 AP01 Appointment of Mr James Stewart Mcgown as a director
08 Oct 2013 AP02 Appointment of Tradebe Management Sl as a director
08 Oct 2013 AP01 Appointment of Mr Victor Creixell De Villalonga as a director
08 Oct 2013 TM01 Termination of appointment of Nigel Middleton as a director