POLAR INTELLIGENT CLEANING SOLUTIONS LTD

WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, Grimsby, DN31 2LJ, North East Lincolnshire
StatusDISSOLVED
Company No.06680524
CategoryPrivate Limited Company
Incorporated26 Aug 2008
Age15 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 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

Gazette dissolved liquidation

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / joane ryder / 01/04/2009

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard wildsmith / 01/04/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed joane rosalina ryder

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed richard wildsmith

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 26 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATELEUR CONSULTING SOLUTIONS LTD

126 PEDLEY ROAD,DAGENHAM,RM8 1XQ

Number:08828762
Status:ACTIVE
Category:Private Limited Company

EQNITY LTD

54 NAPIER HOUSE,,LONDON,W3 7FF

Number:11685146
Status:ACTIVE
Category:Private Limited Company

FRANK PEEL LIMITED

55 CORPORATION ROAD,WORKINGTON,CA14 2PH

Number:04282076
Status:ACTIVE
Category:Private Limited Company

MILLER ESTATES LIMITED

37 FORE STREET,SEATON,EX12 2AD

Number:02789981
Status:ACTIVE
Category:Private Limited Company

NEW KINGDOM MEDIA LTD

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

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