POLARIS CONSULTING LIMITED

C/O Kre Corporate Recovery Limited Unit 8, The Aquarium C/O Kre Corporate Recovery Limited Unit 8, The Aquarium, Reading, RG1 2AN, Berkshire
StatusDISSOLVED
Company No.04262247
CategoryPrivate Limited Company
Incorporated31 Jul 2001
Age22 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution16 Aug 2023
Years9 months, 16 days

SUMMARY

POLARIS CONSULTING LIMITED is an dissolved private limited company with number 04262247. It was incorporated 22 years, 10 months, 1 day ago, on 31 July 2001 and it was dissolved 9 months, 16 days ago, on 16 August 2023. The company address is C/O Kre Corporate Recovery Limited Unit 8, The Aquarium C/O Kre Corporate Recovery Limited Unit 8, The Aquarium, Reading, RG1 2AN, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 16 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-20

Officer name: Luke Alexander Tucker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-27

Old address: Cale House Station Road Wincanton BA9 9FE England

New address: C/O Kre Corporate Recovery Limited Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042622470007

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042622470008

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042622470009

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-01

Officer name: Claire Louise Macpherson

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 30 Mar 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 042622470007

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 30 Mar 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 042622470007

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-22

Officer name: Mr Luke Alexander Tucker

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-10

Officer name: Claire Louise Macpherson

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Change date: 2021-10-07

Psc name: Tp Group Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

Old address: A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England

New address: Cale House Station Road Wincanton BA9 9FE

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2020

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Tp Group Plc

Notification date: 2019-11-19

Documents

View document PDF

Change account reference date company previous extended

Date: 01 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2020

Action Date: 03 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-03

Charge number: 042622470008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2020

Action Date: 03 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-03

Charge number: 042622470009

Documents

View document PDF

Resolution

Date: 23 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Jan 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 05 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Dec 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 15 Nov 2019

Category: Capital

Type: SH01

Capital : 776,523 GBP

Date: 2019-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Louise Macpherson

Appointment date: 2018-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-09

Officer name: Simon John Nicholson Kings

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Polaris Consulting (Holdings) Limited

Notification date: 2017-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Andrew Dalton

Cessation date: 2017-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-12

Psc name: David Stephen Bangert

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-12

Officer name: Mr Derren Mark Stroud

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-12

Officer name: Carl Andrew Dalton

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stephen Bangert

Termination date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Nicholson Kings

Appointment date: 2017-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-12

Officer name: Claire Louise Macpherson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

New address: A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX

Old address: South Barn Cams Hall Estate Fareham PO16 8UT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

New address: South Barn Cams Hall Estate Fareham PO16 8UT

Old address: Suites 10E-10F Dragoon House Hussar Court Westside View Waterlooville Hampshire PO7 7SF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Feb 2016

Category: Address

Type: AD02

Old address: Station House North Street Havant Hampshire PO9 1QU England

New address: 10E - 10F Dragoon House Hussar Court Westside View Waterlooville Hampshire PO7 7SF

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Andrew Dalton

Change date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stephen Bangert

Change date: 2016-02-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Feb 2016

Category: Address

Type: AD04

New address: Suites 10E-10F Dragoon House Hussar Court Westside View Waterlooville Hampshire PO7 7SF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042622470007

Charge creation date: 2015-11-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Carl Andrew Dalton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Mr Carl Andrew Dalton

Documents

View document PDF

Legacy

Date: 30 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 30 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 30 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 30 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2011

Action Date: 25 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-25

Capital : 60,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Dalton

Change date: 2010-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary doctor felix joseph dux logged form

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed carl dalton

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/10/05

Documents

View document PDF

Resolution

Date: 03 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BEAUTY BY ELLIE LIMITED

72 RODNEY STREET,LIVERPOOL,L1 9AF

Number:11530710
Status:ACTIVE
Category:Private Limited Company

BIRALRUS LTD

OFFICE A HAREWOOD HOUSE,MIDDLETON,M24 6DP

Number:10794450
Status:ACTIVE
Category:Private Limited Company

HAEMO LTD

44A LAVERS ROAD,LONDON,N16 0DT

Number:10713485
Status:ACTIVE
Category:Private Limited Company

PAUL RAY LIMITED

1A SANDRINGHAM DRIVE,DERBY,DE21 7QL

Number:05708261
Status:ACTIVE
Category:Private Limited Company

SMOOTH SAILING LIMITED

54 CALING CROFT, NEW ASH GREEN CALING CROFT,LONGFIELD,DA3 8PY

Number:10974568
Status:ACTIVE
Category:Private Limited Company

TG DESIGNER HOMES LIMITED

CAMBURGH HOUSE, 27 NEW DOVER,KENT,CT1 3DN

Number:05495474
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