- Company Overview for POLYFECT SOLUTIONS LIMITED (06615827)
- Filing history for POLYFECT SOLUTIONS LIMITED (06615827)
- People for POLYFECT SOLUTIONS LIMITED (06615827)
- Charges for POLYFECT SOLUTIONS LIMITED (06615827)
- Insolvency for POLYFECT SOLUTIONS LIMITED (06615827)
- More for POLYFECT SOLUTIONS LIMITED (06615827)
| 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) |
|---|---|---|---|
| 14 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
| 14 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 12 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2015 | |
| 17 Feb 2015 | TM01 | Termination of appointment of Craig Malcolm Rochford as a director on 6 January 2015 | |
| 02 Oct 2014 | AD01 | Registered office address changed from Suite 3 1 Duchess Street London W1W 6AN to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 2 October 2014 | |
| 01 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
| 01 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
| 01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
| 07 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
| 07 Jul 2014 | AD02 | Register inspection address has been changed | |
| 17 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 15 May 2014 | AA | Full accounts made up to 30 April 2013 | |
| 06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
| 03 Apr 2013 | TM01 | Termination of appointment of Ian Balchin as a director | |
| 05 Mar 2013 | AA | Full accounts made up to 30 April 2012 | |
| 16 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 12 September 2012
|
|
| 16 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 7 August 2012
|
|
| 27 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
| 17 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 16 March 2012
|
|
| 22 May 2012 | AP04 | Appointment of Friars Management Services Limited as a secretary | |
| 28 Feb 2012 | TM01 | Termination of appointment of Timothy Carter as a director | |
| 28 Feb 2012 | TM02 | Termination of appointment of Timothy Andrew Carter as a secretary | |
| 09 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
| 21 Nov 2011 | AD01 | Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ on 21 November 2011 |