- Company Overview for POLYMER EXTRUSIONS LIMITED (05949544)
- Filing history for POLYMER EXTRUSIONS LIMITED (05949544)
- People for POLYMER EXTRUSIONS LIMITED (05949544)
- Charges for POLYMER EXTRUSIONS LIMITED (05949544)
- Insolvency for POLYMER EXTRUSIONS LIMITED (05949544)
- More for POLYMER EXTRUSIONS LIMITED (05949544)
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) |
---|---|---|---|
02 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2023 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Dec 2022 | AM10 | Administrator's progress report | |
28 Jul 2022 | TM01 | Termination of appointment of Michael Harris as a director on 30 March 2022 | |
25 Jul 2022 | AM06 | Notice of deemed approval of proposals | |
15 Jun 2022 | AM02 | Statement of affairs with form AM02SOA | |
15 Jun 2022 | AM03 | Statement of administrator's proposal | |
21 Apr 2022 | AD01 | Registered office address changed from Bis Building Waun-Y-Pound Industrial Estate Ebbw Vale NP23 6PL Wales to Ty Antur Navigation Park Abercynon Rct CF45 4SN on 21 April 2022 | |
19 Apr 2022 | AM01 | Appointment of an administrator | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
06 Feb 2020 | TM01 | Termination of appointment of Edward Neal Moody as a director on 3 February 2020 | |
19 Dec 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Mar 2019 | AD01 | Registered office address changed from Cly-Gro Green Bungalow Trinant, Crumlin Newport NP11 3BB to Bis Building Waun-Y-Pound Industrial Estate Ebbw Vale NP23 6PL on 12 March 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
12 Oct 2018 | PSC07 | Cessation of William Thomas Clayton as a person with significant control on 13 June 2018 | |
12 Oct 2018 | PSC02 | Notification of Business Industrial Solutions Limited as a person with significant control on 13 June 2018 | |
12 Oct 2018 | PSC07 | Cessation of Meryl Wendy Clayton as a person with significant control on 13 June 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jul 2018 | AP01 | Appointment of Mr Dean Martin Taylor as a director on 13 June 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Edward Neal Moody as a director on 13 June 2018 |