Advanced company searchLink opens in new window

DHARNA POLYMERS LTD

Company number 07879932

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)
09 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 30 April 2018
08 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 30 April 2017
28 May 2016 4.68 Liquidators' statement of receipts and payments to 30 April 2016
26 May 2015 600 Appointment of a voluntary liquidator
26 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-01
26 May 2015 4.20 Statement of affairs with form 4.19
22 Apr 2015 AD01 Registered office address changed from Mirza & Co 33 Bradford Street Walsall West Midlands WS1 3QA to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 22 April 2015
27 Feb 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 Feb 2015 AD02 Register inspection address has been changed from 1 Victoria Square Birmingham B1 1BD England to 33 Bradford Street Walsall West Midlands WS1 3QA
27 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Nov 2014 AD01 Registered office address changed from 1 Victoria Square Birmingham B1 1BD to 33 Bradford Street Walsall West Midlands WS1 3QA on 27 November 2014
20 Jun 2014 AD01 Registered office address changed from C/O Mirza and Co 33 Bradford Street Walsall West Midlands WS1 3QA on 20 June 2014
11 Jun 2014 AD01 Registered office address changed from 1 Victoria Square Birmingham West Midlands B1 1BD on 11 June 2014
23 Dec 2013 MR04 Satisfaction of charge 078799320001 in full
17 Dec 2013 AD01 Registered office address changed from 1 Victoria Square Birmingham West Midlands B1 1BD on 17 December 2013
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
11 Dec 2013 AD02 Register inspection address has been changed
11 Dec 2013 AD03 Register(s) moved to registered inspection location
10 Dec 2013 AD01 Registered office address changed from Unit 6 Alma Works Darlaston Road Walsall West Midlands WS10 7TG on 10 December 2013
17 Oct 2013 AD01 Registered office address changed from 5 Bath Court Bath Row Birmingham W Midlands B15 1NE England on 17 October 2013
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 May 2013 MR01 Registration of charge 078799320001
02 May 2013 TM01 Termination of appointment of Nadia Malik as a director