Advanced company searchLink opens in new window

CK POLYMERS LIMITED

Company number 04073083

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)
27 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2013 MR01 Registration of charge 040730830004, created on 23 July 2013
14 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2013 DS01 Application to strike the company off the register
06 Jan 2013 AA Full accounts made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
04 Oct 2012 CH01 Director's details changed for Mr Mark Sumpter Whitney on 4 October 2012
10 Jul 2012 TM01 Termination of appointment of Marc Lionel Sharples as a director on 25 June 2012
04 Jan 2012 AA Full accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for Marc Edward Hallows on 18 September 2011
12 Dec 2011 CH01 Director's details changed for Mr Mark Sumpter Whitney on 18 September 2011
12 Dec 2011 CH01 Director's details changed for Christopher Mark Nixon on 18 September 2011
12 Dec 2011 CH01 Director's details changed for Mr Marc Lionel Sharples on 18 September 2011
25 Oct 2011 TM01 Termination of appointment of Ian Cleveley as a director on 30 April 2011
29 Mar 2011 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 29 March 2011
21 Jan 2011 AR01 Annual return made up to 18 September 2010 with full list of shareholders
20 Dec 2010 AA Full accounts made up to 31 March 2010
18 Oct 2010 TM02 Termination of appointment of Stephen Moss as a secretary
18 Oct 2010 TM01 Termination of appointment of Stephen Moss as a director
25 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
18 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Nov 2009 AA Full accounts made up to 31 March 2009
29 Sep 2009 363a Return made up to 18/09/09; full list of members
27 Dec 2008 AA Accounts for a medium company made up to 31 March 2008