POLARIS WASTE LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved following liquidation |
11/03/2511 March 2025 | Final Gazette dissolved following liquidation |
11/12/2411 December 2024 | Notice to move from Administration to Dissolution |
17/07/2417 July 2024 | Administrator's progress report to 2024-06-17 |
16/01/2416 January 2024 | Administrator's progress report to 2023-12-17 |
29/12/2329 December 2023 | Notice of extension of period of Administration |
10/08/2310 August 2023 | Administrator's progress report to 2023-06-17 |
07/02/237 February 2023 | Registered office address changed from C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB to C/O Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast Antrim BT1 4GB on 2023-02-07 |
26/01/2326 January 2023 | Registered office address changed from C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP to C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB on 2023-01-26 |
12/01/2312 January 2023 | Notice of extension of period of Administration |
12/01/2312 January 2023 | Administrator's progress report to 2022-12-17 |
11/01/2211 January 2022 | Administrator's progress report to 2021-12-17 |
28/12/2128 December 2021 | Notice of extension of period of Administration |
15/07/2115 July 2021 | Administrator's progress report to 2021-06-17 |
16/12/1916 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
13/12/1913 December 2019 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE NI0717710004 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
10/01/1910 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0717710003 |
31/07/1831 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
09/10/179 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
29/06/1729 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0717710002 |
15/05/1715 May 2017 | ADOPT ARTICLES 05/05/2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/03/154 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/03/1426 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/03/137 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CELINE MCLARNON / 19/02/2011 |
21/03/1121 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY DONAGHY / 19/02/2011 |
21/03/1121 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / BARRY DONAGHY / 19/02/2011 |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | 19/02/10 NO CHANGES |
21/04/1021 April 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
21/05/0921 May 2009 | PARS RE MORTAGE |
06/05/096 May 2009 | CHANGE OF DIRS/SEC |
21/04/0921 April 2009 | CHANGE OF DIRS/SEC |
21/04/0921 April 2009 | CHANGE OF DIRS/SEC |
03/03/093 March 2009 | CHANGE OF DIRS/SEC |
19/02/0919 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POLARIS WASTE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company