POL2010 LIMITED

Princes House, Wright Street Princes House, Wright Street, East Yorkshire, HU2 8HX
StatusDISSOLVED
Company No.06005620
CategoryPrivate Limited Company
Incorporated22 Nov 2006
Age17 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution12 Oct 2010
Years13 years, 8 months, 26 days

SUMMARY

POL2010 LIMITED is an dissolved private limited company with number 06005620. It was incorporated 17 years, 7 months, 15 days ago, on 22 November 2006 and it was dissolved 13 years, 8 months, 26 days ago, on 12 October 2010. The company address is Princes House, Wright Street Princes House, Wright Street, East Yorkshire, HU2 8HX.



Company Fillings

Gazette dissolved compulsory

Date: 12 Oct 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Resolution

Date: 06 May 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Paul Drant

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Andrew Mark Steele

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Mr Colin Knaggs

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Alan Brocklehurst

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Alan Drant

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nicholas king

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas robert king

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed paul drant

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed andrew mark steele

Documents

View document PDF

Accounts with made up date

Date: 16 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08 gbp si 464@1=464 gbp ic 1/465

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABELCLARO LIMITED

1 BRUNNER ROAD,LONDON,W5 1BA

Number:10249717
Status:ACTIVE
Category:Private Limited Company

I TELL STORIES LIMITED

18 CRABB TREE DRIVE,NORTHAMPTON,NN3 5DR

Number:10258994
Status:ACTIVE
Category:Private Limited Company

KLEENKORP LTD

18 ST EDMUNDS ROAD,HAYWARDS HEATH,RH16 4HJ

Number:09718654
Status:ACTIVE
Category:Private Limited Company

OXWICH INVESTMENTS LIMITED

DUKEFIELD HOUSE THE GABLES,SWANSEA,SA4 3PL

Number:08451852
Status:ACTIVE
Category:Private Limited Company

SL019939 LP

SUITE 8069,AYR,KA7 1UB

Number:SL019939
Status:ACTIVE
Category:Limited Partnership

TOP TO TOE SERVICES LIMITED

11 MURRAY STREET,LONDON,NW1 9RE

Number:05571072
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