Advanced company searchLink opens in new window

POLTISCO DEVELOPMENTS LTD

Company number 10955368

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2023 DS01 Application to strike the company off the register
01 Feb 2023 AA Micro company accounts made up to 30 September 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
20 Jun 2022 PSC07 Cessation of Samantha Jayne Brown as a person with significant control on 28 April 2022
20 Jun 2022 PSC01 Notification of Caron Louise Moxom as a person with significant control on 28 April 2022
20 Jun 2022 PSC07 Cessation of Caron Louise Moxom as a person with significant control on 28 April 2022
17 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
28 Apr 2022 TM01 Termination of appointment of Samantha Jayne Brown as a director on 28 April 2022
05 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
12 May 2021 AA Micro company accounts made up to 30 September 2020
10 May 2021 AD01 Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP United Kingdom to 11a Kimberley Park Road Falmouth TR11 2DA on 10 May 2021
03 Dec 2020 TM01 Termination of appointment of Philip William Moxom as a director on 31 October 2020
11 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
18 May 2020 AA Total exemption full accounts made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
08 May 2019 PSC04 Change of details for Mrs Caron Louise Moxom as a person with significant control on 26 April 2019
17 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
14 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
11 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-11
  • GBP 100