Advanced company searchLink opens in new window

ALLIED POLYMER MOTORSPORTS LIMITED

Company number 08630733

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
22 Nov 2022 AA Accounts for a dormant company made up to 31 August 2022
02 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
13 Jul 2022 PSC05 Change of details for Allied Polymer Group Limited as a person with significant control on 6 April 2016
13 Jul 2022 PSC07 Cessation of Aziz Abdulkarim Tejpar as a person with significant control on 6 April 2016
12 May 2022 AA Accounts for a dormant company made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
28 Oct 2020 AA Accounts for a dormant company made up to 31 August 2020
08 Sep 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
10 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
01 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
22 Jan 2018 AA Accounts for a dormant company made up to 31 August 2017
09 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
10 May 2017 AD01 Registered office address changed from 8 - 12 Priestgate Peterborough Cambs PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 10 May 2017
11 Oct 2016 AA Accounts for a dormant company made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
16 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
14 Aug 2015 CH01 Director's details changed for Mr Aziz Abdulkarim Tejpar on 30 July 2015
12 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
20 Nov 2014 AD01 Registered office address changed from Court Langely House Bates Road Maldon Essex CM9 5FA to 8 - 12 Priestgate Peterborough Cambs PE1 1JA on 20 November 2014
18 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014