Advanced company searchLink opens in new window

POLYMER EXTRUSIONS LIMITED

Company number 05949544

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)
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