Advanced company searchLink opens in new window

PGP POLYMER LIMITED

Company number 08314387

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)
03 May 2023 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2022 600 Appointment of a voluntary liquidator
09 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 4 April 2022
27 Apr 2022 600 Appointment of a voluntary liquidator
09 Jan 2022 LIQ10 Removal of liquidator by court order
11 Jun 2021 AD01 Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 11 June 2021
09 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 4 April 2021
12 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
17 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
21 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 4 April 2018
23 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018
02 May 2017 AD01 Registered office address changed from Gaskell House, 45-49 Rough Hey Road Rough Hey Road Grimsargh Preston Lancashire PR2 5AR England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 2 May 2017
25 Apr 2017 600 Appointment of a voluntary liquidator
25 Apr 2017 4.20 Statement of affairs with form 4.19
25 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
10 Apr 2017 1.4 Notice of completion of voluntary arrangement
10 May 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Feb 2016 AD01 Registered office address changed from Vienna House International Square Birmingham International Park Solihull West Midlands B37 7GN to Gaskell House, 45-49 Rough Hey Road Rough Hey Road Grimsargh Preston Lancashire PR2 5AR on 16 February 2016
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100,000
21 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 May 2015 CERTNM Company name changed jws lancashire LIMITED\certificate issued on 21/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
21 May 2015 CONNOT Change of name notice
19 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-02