POLAR INTELLIGENT CLEANING SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 06680524 |
Category | Private Limited Company |
Incorporated | 26 Aug 2008 |
Age | 15 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 1 month, 13 days |
SUMMARY
POLAR INTELLIGENT CLEANING SOLUTIONS LTD is an dissolved private limited company with number 06680524. It was incorporated 15 years, 9 months, 6 days ago, on 26 August 2008 and it was dissolved 1 year, 1 month, 13 days ago, on 18 April 2023. The company address is WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, Grimsby, DN31 2LJ, North East Lincolnshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 03 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Old address: C/O Silke & Co 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR
New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
Change date: 2022-01-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2021
Action Date: 21 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-21
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2020
Action Date: 21 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Dec 2019
Action Date: 21 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2019
Action Date: 21 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-21
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 08 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
Old address: Hillside Keepers Lodge West Street Easton on the Hill Stamford Lincolnshire PE9 3LT
Change date: 2017-12-05
New address: C/O Silke & Co 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Change person director company with change date
Date: 06 Dec 2012
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Wildsmith
Change date: 2011-08-31
Documents
Change person director company with change date
Date: 06 Dec 2012
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Joanne Rosalina Ryder
Change date: 2011-08-31
Documents
Change person secretary company with change date
Date: 06 Dec 2012
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Joanne Rosalina Ryder
Change date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date
Date: 17 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Change registered office address company with date old address
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-03
Old address: 34 Kelthorpe Close Ketton Stamford Rutland PE9 3RS United Kingdom
Documents
Change registered office address company with date old address
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-09
Old address: Unit 14 Knights Yard Gaol Street Oakham LE15 6AQ
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / joane ryder / 01/04/2009
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard wildsmith / 01/04/2009
Documents
Legacy
Date: 02 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 03/09/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed joane rosalina ryder
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed richard wildsmith
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
BATELEUR CONSULTING SOLUTIONS LTD
126 PEDLEY ROAD,DAGENHAM,RM8 1XQ
Number: | 08828762 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 NAPIER HOUSE,,LONDON,W3 7FF
Number: | 11685146 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CORPORATION ROAD,WORKINGTON,CA14 2PH
Number: | 04282076 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 FORE STREET,SEATON,EX12 2AD
Number: | 02789981 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANSTON COURT BRANSTON STREET,BIRMINGHAM,B18 6BA
Number: | 10848774 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PRODUCTION COMPANY (YORKSHIRE) LIMITED
NO 1, SANDSGATE SUNNYBANK MILLS,LEEDS,LS28 5UJ
Number: | 05406000 |
Status: | ACTIVE |
Category: | Private Limited Company |