POLYTRACK UK LTD
Status | DISSOLVED |
Company No. | 09574636 |
Category | Private Limited Company |
Incorporated | 05 May 2015 |
Age | 9 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 06 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Liquidation voluntary resignation liquidator
Date: 21 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of affairs
Date: 30 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-10
Capital : 100 GBP
Documents
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
Some Companies
FLAT 2 E BLOCK PEABODY TRUST,LONDON,SW1P 2LP
Number: | 11388680 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 AGNES AVENUE,ILFORD,IG1 2EE
Number: | 11623926 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE,BEDFORD,MK40 3JJ
Number: | 08556779 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MARLBOROUGH GROVE,BIRMINGHAM,B25 8RU
Number: | 11275591 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |