Advanced company searchLink opens in new window

POLYGON VEHICLE HOLDINGS LIMITED

Company number 08838597

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2021 DS01 Application to strike the company off the register
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Sep 2021 CH01 Director's details changed for Mr Jeremy Noel Barker on 2 September 2021
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
24 Sep 2020 AA Audited abridged accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
19 Sep 2019 AA Accounts for a small company made up to 31 December 2018
11 Jul 2019 AD01 Registered office address changed from C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN England to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 11 July 2019
14 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
11 Jan 2019 TM01 Termination of appointment of Wayne Stuart Loveland as a director on 31 December 2018
18 Sep 2018 AA Accounts for a small company made up to 31 December 2017
04 Jun 2018 TM01 Termination of appointment of James Ronald Walker as a director on 1 June 2018
22 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
06 May 2016 AP01 Appointment of Mr James Ronald Walker as a director on 10 March 2016
06 May 2016 AP01 Appointment of Mrs Jane Lesley Carson as a director on 10 March 2016
04 May 2016 AD01 Registered office address changed from Unit B4 2 North Rd, Marchwood Industrial Pk Normandy Way, Marchwood Southampton Hampshire SO40 4BL to C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN on 4 May 2016
02 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
21 Jan 2016 AP01 Appointment of Jeremy Noel Barker as a director on 4 January 2016
19 Jan 2016 TM01 Termination of appointment of Andrew Philip Wiggall as a director on 4 January 2016