POLYGON WORKSHOPS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM C/O MAYNARD HEADY LLP 40-42 HIGH STREET MALDON ESSEX CM9 5PN ENGLAND

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE LOVELAND

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR JAMES RONALD WALKER

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MRS JANE LESLEY CARSON

View Document

06/05/166 May 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

06/05/166 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM UNIT B4, 2 NORTH ROAD MARCHWOOD INDUSTRIAL PARK NORMANDY WAY, MARCHWOOD SOUTHAMPTON HAMPSHIRE SO40 4BL

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED JEREMY NOEL BARKER

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WIGGALL

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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