POLYTHERM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/08/2422 August 2024 | Notice to Registrar of Companies of Notice of disclaimer |
09/08/249 August 2024 | Notice to Registrar of Companies of Notice of disclaimer |
07/08/247 August 2024 | Statement of affairs |
01/08/241 August 2024 | Registered office address changed from C/O Taxassist Accountants 5a Market Arcade Bedford MK40 1NS United Kingdom to 269 Church Street Blackpool Lancashire FY1 3PB on 2024-08-01 |
01/08/241 August 2024 | Appointment of a voluntary liquidator |
01/08/241 August 2024 | Resolutions |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
24/01/2424 January 2024 | Registration of charge 119724440001, created on 2024-01-22 |
26/09/2326 September 2023 | Termination of appointment of Nicola Ann Sly as a director on 2023-09-25 |
08/06/238 June 2023 | Registered office address changed from C/O Taxassist Accountants 5a the Arcade Bedford MK40 1NS United Kingdom to C/O Taxassist Accountants 5a Market Arcade Bedford MK40 1NS on 2023-06-08 |
05/06/235 June 2023 | Registered office address changed from Taxassist Accountants 73a Tavistock Street Bedford Bedfordshire MK40 2RR United Kingdom to C/O Taxassist Accountants 5a the Arcade Bedford MK40 1NS on 2023-06-05 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
06/07/216 July 2021 | Registered office address changed from 17 Taverners Drive Ramsey Huntingdon PE26 1SF England to Taxassist Accountants 73a Tavistock Street Bedford Bedfordshire MK40 2RR on 2021-07-06 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/05/211 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN KIRTON |
09/08/199 August 2019 | COMPANY NAME CHANGED EASYFLOW BUILDING SUPPLIES LIMITED CERTIFICATE ISSUED ON 09/08/19 |
01/05/191 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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