POLISHBOARD LIMITED

C/0 James Neill Holdings Limited C/0 James Neill Holdings Limited, Sheffield, S13 9BR
StatusDISSOLVED
Company No.00272978
CategoryPrivate Limited Company
Incorporated13 Feb 1933
Age91 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 2 months, 20 days

SUMMARY

POLISHBOARD LIMITED is an dissolved private limited company with number 00272978. It was incorporated 91 years, 3 months, 8 days ago, on 13 February 1933 and it was dissolved 2 years, 2 months, 20 days ago, on 01 March 2022. The company address is C/0 James Neill Holdings Limited C/0 James Neill Holdings Limited, Sheffield, S13 9BR.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 16 Mar 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 19 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with made up date

Date: 11 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 20 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 07 Dec 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 03/01/92 from: handsworth road sheffield S13 9BR

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/07/90; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/04/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/04/88; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 1988

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/04/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 01/05/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 10 Oct 1986

Category: Address

Type: 287

Description: Registered office changed on 10/10/86 from: napier street sheffield S11 8HB

Documents

View document PDF


Some Companies

GOLDSTAR CREATIVE MARKETING

15 OSBALDESTON ROAD,LONDON,N16 7DJ

Number:08532455
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ICE CURVES LIMITED

30 MILLER ROAD,AYR,KA7 2AY

Number:SC569719
Status:ACTIVE
Category:Private Limited Company

PETROV SOLUTIONS LTD

85 PARK ROAD,BECKENHAM,BR3 1QQ

Number:07906861
Status:ACTIVE
Category:Private Limited Company

RENTON COMMUNITY DEVELOPMENT TRUST LIMITED

30 MAIN STREET,DUMBARTON,G82 4LY

Number:SC329382
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THRIVE LEARNING LIMITED

6B OLDKNOWS FACTORY,NOTTINGHAM,NG3 4GN

Number:10988277
Status:ACTIVE
Category:Private Limited Company

TOM ROZE LTD

24 SQUIRES WALK,SOUTHAMPTON,SO19 9GJ

Number:08674865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source