POLSNERFILL LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10581470
CategoryPrivate Limited Company
Incorporated24 Jan 2017
Age7 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 13 days

SUMMARY

POLSNERFILL LTD is an dissolved private limited company with number 10581470. It was incorporated 7 years, 4 months, 9 days ago, on 24 January 2017 and it was dissolved 4 years, 3 months, 13 days ago, on 18 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Change date: 2019-05-14

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA England

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 19 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-19

Psc name: Merly Epifanio

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Old address: 31 Malpas Road Newport NP20 5PB

New address: Victory House 400 Pavilion Drive Northampton NN4 7PA

Change date: 2017-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-19

Officer name: Frantisek Kompus

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-19

Officer name: Mrs Merly Epifanio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

New address: 31 Malpas Road Newport NP20 5PB

Old address: 66 Reeves Road Derby DE23 8JE United Kingdom

Change date: 2017-03-23

Documents

View document PDF

Incorporation company

Date: 24 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACTOR AWU LIMITED

UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL

Number:10129925
Status:ACTIVE
Category:Private Limited Company

DEBIZ SERVICES LIMITED

WARDEN HOUSE, 37,COLCHESTER,CO3 3LX

Number:09877503
Status:ACTIVE
Category:Private Limited Company

ELEMENTS (HERRINGTHORPE) MANAGEMENT LIMITED

OLD LINEN COURT,BARNSLEY,S70 2SB

Number:06581227
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L FINN CO LIMITED

BRENTMEAD HOUSE,LONDON,N12 9RU

Number:11783374
Status:ACTIVE
Category:Private Limited Company

LEMB CONSULTANCY LIMITED

1A HAWLEY ROAD,FALKIRK,FK1 1SH

Number:SC488385
Status:ACTIVE
Category:Private Limited Company

MAE INVESTMENTS LIMITED

3 - 4,ROMSEY,SO51 8JJ

Number:04537208
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