- Company Overview for DHARNA POLYMERS LTD (07879932)
- Filing history for DHARNA POLYMERS LTD (07879932)
- People for DHARNA POLYMERS LTD (07879932)
- Charges for DHARNA POLYMERS LTD (07879932)
- Insolvency for DHARNA POLYMERS LTD (07879932)
- More for DHARNA POLYMERS LTD (07879932)
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
|
|
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
|
|
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
|
|
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 |