- Company Overview for POLYTEX ENGINEERING LIMITED (09284781)
- Filing history for POLYTEX ENGINEERING LIMITED (09284781)
- People for POLYTEX ENGINEERING LIMITED (09284781)
- More for POLYTEX ENGINEERING LIMITED (09284781)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2017 | AP02 | Appointment of Gb & Co (Financial Services ) Limited as a director on 22 May 2017 | |
29 Oct 2017 | TM01 | Termination of appointment of Simon Philip Slack as a director on 22 May 2017 | |
29 Oct 2017 | AD01 | Registered office address changed from Headlands Works Headlands Road Liversedge West Yorkshire WF15 7NT to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 29 October 2017 | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
28 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-28
|