POLYTRACK UK LTD

Oxford Chambers Oxford Chambers, Guiseley, LS20 9AT, Leeds
StatusDISSOLVED
Company No.09574636
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution06 Aug 2020
Years3 years, 11 months, 6 days

SUMMARY

POLYTRACK UK LTD is an dissolved private limited company with number 09574636. It was incorporated 9 years, 2 months, 7 days ago, on 05 May 2015 and it was dissolved 3 years, 11 months, 6 days ago, on 06 August 2020. The company address is Oxford Chambers Oxford Chambers, Guiseley, LS20 9AT, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2019

Action Date: 11 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-11

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 21 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

Old address: 16 Glenmount Way Thornhill Cardiff CF14 9HS Wales

New address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2017

Action Date: 26 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Rhys Lewis

Notification date: 2017-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

Old address: Unit 9 Roundabout Court, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8FS Wales

New address: 16 Glenmount Way Thornhill Cardiff CF14 9HS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-22

Old address: 16 Glenmount Way Thornhill Cardiff CF14 9HS Wales

New address: Unit 9 Roundabout Court, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8FS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mrs Linda Jane Lewis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095746360002

Charge creation date: 2015-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2015

Action Date: 31 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095746360001

Charge creation date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-10

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Jane Lewis

Appointment date: 2015-07-03

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKIL CONSTRUCTION LTD

FLAT 2 E BLOCK PEABODY TRUST,LONDON,SW1P 2LP

Number:11388680
Status:ACTIVE
Category:Private Limited Company

BLACK EYE SECURITY LTD

28 AGNES AVENUE,ILFORD,IG1 2EE

Number:11623926
Status:ACTIVE
Category:Private Limited Company

DAITOB LIMITED

GROVE HOUSE,BEDFORD,MK40 3JJ

Number:08556779
Status:ACTIVE
Category:Private Limited Company

DIAL A BUILDER LTD

3 MARLBOROUGH GROVE,BIRMINGHAM,B25 8RU

Number:11275591
Status:ACTIVE
Category:Private Limited Company

MASTERS SPREADING LIMITED

COATES MARSH GRANGE HIRST ROAD,GOOLE,DN14 9PX

Number:11078311
Status:ACTIVE
Category:Private Limited Company

SOLARNET COMMUNICATIONS LIMITED

11 MANOR PARK,SWINDON,SN3 4RR

Number:05928766
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