Advanced company searchLink opens in new window

POLAR BEAR ENGINEERING LIMITED

Company number 03686262

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)
26 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 4 September 2018
15 Sep 2017 600 Appointment of a voluntary liquidator
15 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-05
15 Sep 2017 LIQ01 Declaration of solvency
04 Sep 2017 AA Accounts for a small company made up to 31 December 2016
23 Jan 2017 TM02 Termination of appointment of Temple Secretaries Limited as a secretary on 20 January 2017
23 Jan 2017 TM01 Termination of appointment of Capital Nominees Limited as a director on 20 January 2017
23 Jan 2017 TM01 Termination of appointment of Michael Andrew Gray as a director on 20 January 2017
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
19 Sep 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 MA Memorandum and Articles of Association
01 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 6,812,770
15 Jul 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 SH08 Change of share class name or designation
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 Jan 2015 MA Memorandum and Articles of Association
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6,812,770
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 6,812,770
10 Sep 2014 AA Full accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4,447,180
10 Jan 2014 CH01 Director's details changed for Youri Gorokhov on 1 December 2013