Advanced company searchLink opens in new window

MS POLYMERS LTD

Company number 10990395

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)
09 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 12 August 2020
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 LIQ02 Statement of affairs
29 Aug 2019 600 Appointment of a voluntary liquidator
29 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-13
31 Jul 2019 AD01 Registered office address changed from 1058 Manchester Road Castleton Rochdale OL11 2XJ England to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 31 July 2019
22 Sep 2018 TM01 Termination of appointment of Christopher James Gillies as a director on 21 September 2018
01 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
01 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 100
01 Sep 2018 AP01 Appointment of Mr Christopher James Gillies as a director on 31 August 2018
06 Mar 2018 MR01 Registration of charge 109903950001, created on 23 February 2018
09 Nov 2017 AD01 Registered office address changed from Unit 9B Roeacre Business Park Bradshaw Street Heywood Lancs OL10 1PN England to 1058 Manchester Road Castleton Rochdale OL11 2XJ on 9 November 2017
02 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted