POLY-MORPH (SOUTHERN) LIMITED
Status | LIQUIDATION |
Company No. | 09086984 |
Category | Private Limited Company |
Incorporated | 16 Jun 2014 |
Age | 9 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
POLY-MORPH (SOUTHERN) LIMITED is an liquidation private limited company with number 09086984. It was incorporated 9 years, 10 months, 19 days ago, on 16 June 2014. The company address is The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2023
Action Date: 05 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-05
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Address
Type: AD01
New address: The Town Hall Burnley Road Padiham Burnley BB12 8BS
Change date: 2022-09-12
Old address: 7 st. Georges Yard Farnham Surrey GU9 7LW
Documents
Liquidation voluntary statement of affairs
Date: 12 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 23 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2021
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 28 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Change account reference date company previous shortened
Date: 27 Mar 2020
Action Date: 26 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-27
New date: 2019-06-26
Documents
Gazette filings brought up to date
Date: 11 Jan 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company current shortened
Date: 27 Jun 2019
Action Date: 27 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-28
New date: 2018-06-27
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Change account reference date company previous shortened
Date: 29 Mar 2019
Action Date: 28 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-28
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Withdrawal of a person with significant control statement
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-22
Documents
Withdrawal of a person with significant control statement
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-22
Documents
Notification of a person with significant control
Date: 22 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Fyfield
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 22 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Jane Fyfield
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Change account reference date company previous shortened
Date: 22 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-29
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Emma Jane Fyfield
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Colin Fyfield
Documents
Change person secretary company with change date
Date: 23 Sep 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Emma Jane Fyfield
Change date: 2014-11-01
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-23
Old address: 12 Borelli Yard Farnham Surrey GU9 7NU United Kingdom
New address: 7 st. Georges Yard Farnham Surrey GU9 7LW
Documents
Some Companies
26, KIRKGATE,,YORKSHIRE,LS21 3HJ
Number: | 00338734 |
Status: | ACTIVE |
Category: | Private Limited Company |
AL KHALIFA PROPERTY INVESTMENTS LIMITED
79 ASHBOURNE ROAD,LONDON,W5 3DH
Number: | 09487256 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 TEALL STREET,OSSETT,WF5 0NY
Number: | 08502498 |
Status: | ACTIVE |
Category: | Private Limited Company |
JADE CONSERVATORIES (YORKSHIRE) LLP
JADE CONSERVATORIES,CASTLEFORD,WF10 4QE
Number: | OC413122 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MILL COURT (ROACH BRIDGE) LIMITED
UNIT 1, ROACH BRIDGE MILL, ROACH ROAD,PRESTON,PR5 0UB
Number: | 11912160 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 QUEEN SQUARE,BRISTOL,BS1 4JZ
Number: | 09140403 |
Status: | ACTIVE |
Category: | Private Limited Company |