POLYGON VEHICLE HOLDINGS LIMITED

Arlington House West Station Business Park Arlington House West Station Business Park, Maldon, CM9 6FF, Essex, England
StatusDISSOLVED
Company No.08838597
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 17 days

SUMMARY

POLYGON VEHICLE HOLDINGS LIMITED is an dissolved private limited company with number 08838597. It was incorporated 10 years, 4 months, 12 days ago, on 09 January 2014 and it was dissolved 2 years, 4 months, 17 days ago, on 04 January 2022. The company address is Arlington House West Station Business Park Arlington House West Station Business Park, Maldon, CM9 6FF, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Noel Barker

Change date: 2021-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 24 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Old address: C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN England

Change date: 2019-07-11

New address: Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Stuart Loveland

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: James Ronald Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr James Ronald Walker

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mrs Jane Lesley Carson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Old address: Unit B4 2 North Rd, Marchwood Industrial Pk Normandy Way, Marchwood Southampton Hampshire SO40 4BL

New address: C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN

Change date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Jeremy Noel Barker

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Andrew Philip Wiggall

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2015

Action Date: 09 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-09

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2015

Action Date: 09 Jan 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & H NEWS LIMITED

16 WINTER HEY LANE,BOLTON,BL6 7AA

Number:07410595
Status:ACTIVE
Category:Private Limited Company

EAST COAST RESORTS LTD

UNIT 3 BIRCH LANE,CREWE,CW2 5RH

Number:08183308
Status:ACTIVE
Category:Private Limited Company

ELITE CONSULTANCY (DORSET) LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:08212952
Status:ACTIVE
Category:Private Limited Company

EUCOIN LTD

6 STAMBOURNE HOUSE,LONDON,SW8 2DH

Number:11773555
Status:ACTIVE
Category:Private Limited Company

HALL & MCKAY LIMITED

UNIT 41 BATLEY ENTERPRISE CENTRE,BATLEY,WF17 8LL

Number:11317474
Status:ACTIVE
Category:Private Limited Company

MANUELA CARE LTD

THE COACHMAKERS,EASTBOURNE,BN22 7QP

Number:11173032
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