- Company Overview for POLYGON VEHICLE HOLDINGS LIMITED (08838597)
- Filing history for POLYGON VEHICLE HOLDINGS LIMITED (08838597)
- People for POLYGON VEHICLE HOLDINGS LIMITED (08838597)
- More for POLYGON VEHICLE HOLDINGS LIMITED (08838597)
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
|
|
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 |