Advanced company searchLink opens in new window

POLPHARMA SERVICES LIMITED

Company number 02941647

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)
27 May 2019 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 May 2018 LIQ03 Liquidators' statement of receipts and payments to 27 February 2018
21 Jun 2017 4.68 Liquidators' statement of receipts and payments to 27 February 2017
05 May 2016 4.68 Liquidators' statement of receipts and payments to 27 February 2016
11 May 2015 4.68 Liquidators' statement of receipts and payments to 27 February 2015
26 Jan 2015 AD01 Registered office address changed from Elite Works Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PR to 1 Westferry Circus Canary Wharf London E14 4HD on 26 January 2015
02 May 2014 4.68 Liquidators' statement of receipts and payments to 27 February 2014
25 Apr 2013 4.68 Liquidators' statement of receipts and payments to 27 February 2013
03 Apr 2012 4.68 Liquidators' statement of receipts and payments to 27 February 2012
07 Apr 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Mar 2011 600 Appointment of a voluntary liquidator
04 Mar 2011 4.20 Statement of affairs with form 4.19
04 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
Statement of capital on 2010-07-01
  • GBP 340
01 Jul 2010 CH01 Director's details changed for Mr Cornelus Antonie Tersteeg on 22 June 2010
01 Jul 2010 CH01 Director's details changed for Claire Hilary Allen on 22 June 2010
01 Jul 2010 CH01 Director's details changed for Mr Stephen John Allen on 22 June 2010
26 May 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Oct 2009 CH01 Director's details changed for Anthony Robert Parrett on 20 October 2009
06 Oct 2009 CH03 Secretary's details changed for Cornelus Antonie Tersteeg on 6 October 2009
06 Oct 2009 CH01 Director's details changed for Cornelus Antonie Tersteeg on 6 October 2009
22 Jun 2009 363a Return made up to 22/06/09; full list of members
22 Jun 2009 287 Registered office changed on 22/06/2009 from elite works wellington road cressex business park high wycombe buckinghamshire HP12 3PR
19 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3