H S POLYMER REPROCESSING LTD
Company Documents
Date | Description |
---|---|
21/07/2321 July 2023 | Final Gazette dissolved following liquidation |
21/07/2321 July 2023 | Final Gazette dissolved following liquidation |
21/04/2321 April 2023 | Return of final meeting in a creditors' voluntary winding up |
18/02/2218 February 2022 | Appointment of a voluntary liquidator |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Statement of affairs |
15/02/2215 February 2022 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-02-15 |
05/05/215 May 2021 | 31/10/20 UNAUDITED ABRIDGED |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/05/205 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2019 |
21/06/1921 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSPR HOLDING LTD |
20/06/1920 June 2019 | CESSATION OF JEFFREY SAVAGE AS A PSC |
20/06/1920 June 2019 | CESSATION OF DOUGLAS HODGSON AS A PSC |
20/06/1920 June 2019 | CESSATION OF QUENTIN CHRISTOPHER HARTLEY AS A PSC |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY SAVAGE |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR QUENTIN HARTLEY |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HODGSON |
07/06/197 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
22/05/1922 May 2019 | DIRECTOR APPOINTED MR STEPHEN JOHN CROMPTON |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/06/1815 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/05/1723 May 2017 | 10/04/17 STATEMENT OF CAPITAL GBP 100 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/05/163 May 2016 | SECRETARY APPOINTED MR STEPHEN JOHN CROMPTON |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/04/1629 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/07/156 July 2015 | APPOINTMENT TERMINATED, SECRETARY JEFFREY SAVAGE |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/04/1520 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/04/1423 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HODGSON / 04/06/2013 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/05/138 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/05/122 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/05/114 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/04/1015 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
21/08/0921 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
14/05/0914 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN HARTLEY / 10/04/2009 |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/04/0822 April 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/06/0726 June 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06 |
23/04/0723 April 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
07/07/067 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
18/04/0618 April 2006 | NEW SECRETARY APPOINTED |
18/04/0618 April 2006 | NEW DIRECTOR APPOINTED |
18/04/0618 April 2006 | NEW DIRECTOR APPOINTED |
11/04/0611 April 2006 | DIRECTOR RESIGNED |
11/04/0611 April 2006 | SECRETARY RESIGNED |
10/04/0610 April 2006 | 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 H S POLYMER REPROCESSING LTD
- 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
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