Download leads from Nexok and grow your business. Find out more

CK Polymers Limited

Documents

Total Documents127
Total Pages678

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off
27 August 2013Final Gazette dissolved via voluntary strike-off
24 July 2013Registration of charge 040730830004, created on 23 July 2013
24 July 2013Registration of charge 040730830004
14 May 2013First Gazette notice for voluntary strike-off
14 May 2013First Gazette notice for voluntary strike-off
2 May 2013Application to strike the company off the register
2 May 2013Application to strike the company off the register
6 January 2013Full accounts made up to 31 March 2012
6 January 2013Full accounts made up to 31 March 2012
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
4 October 2012Director's details changed for Mr Mark Sumpter Whitney on 4 October 2012
4 October 2012Director's details changed for Mr Mark Sumpter Whitney on 4 October 2012
4 October 2012Director's details changed for Mr Mark Sumpter Whitney on 4 October 2012
10 July 2012Termination of appointment of Marc Lionel Sharples as a director on 25 June 2012
10 July 2012Termination of appointment of Marc Sharples as a director
4 January 2012Full accounts made up to 31 March 2011
4 January 2012Full accounts made up to 31 March 2011
13 December 2011Annual return made up to 18 September 2011 with a full list of shareholders
13 December 2011Annual return made up to 18 September 2011 with a full list of shareholders
12 December 2011Director's details changed for Marc Edward Hallows on 18 September 2011
12 December 2011Director's details changed for Mr Marc Lionel Sharples on 18 September 2011
12 December 2011Director's details changed for Christopher Mark Nixon on 18 September 2011
12 December 2011Director's details changed for Marc Edward Hallows on 18 September 2011
12 December 2011Director's details changed for Mr Mark Sumpter Whitney on 18 September 2011
12 December 2011Director's details changed for Christopher Mark Nixon on 18 September 2011
12 December 2011Director's details changed for Mr Mark Sumpter Whitney on 18 September 2011
12 December 2011Director's details changed for Mr Marc Lionel Sharples on 18 September 2011
25 October 2011Termination of appointment of Ian Cleveley as a director on 30 April 2011
25 October 2011Termination of appointment of Ian Cleveley as a director
29 March 2011Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 29 March 2011
29 March 2011Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 29 March 2011
21 January 2011Annual return made up to 18 September 2010 with a full list of shareholders
21 January 2011Annual return made up to 18 September 2010 with a full list of shareholders
20 December 2010Full accounts made up to 31 March 2010
20 December 2010Full accounts made up to 31 March 2010
18 October 2010Termination of appointment of Stephen Moss as a director
18 October 2010Termination of appointment of Stephen Moss as a secretary
18 October 2010Termination of appointment of Stephen Moss as a secretary
18 October 2010Termination of appointment of Stephen Moss as a director
25 September 2010Particulars of a mortgage or charge / charge no: 3
25 September 2010Particulars of a mortgage or charge / charge no: 3
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 November 2009Full accounts made up to 31 March 2009
4 November 2009Full accounts made up to 31 March 2009
29 September 2009Return made up to 18/09/09; full list of members
29 September 2009Return made up to 18/09/09; full list of members
27 December 2008Accounts for a medium company made up to 31 March 2008
27 December 2008Accounts for a medium company made up to 31 March 2008
19 December 2008Appointment Terminated Director adrian matthews
19 December 2008Appointment terminated director adrian matthews
23 September 2008Return made up to 18/09/08; full list of members
23 September 2008Return made up to 18/09/08; full list of members
5 September 2008Particulars of a mortgage or charge / charge no: 2
5 September 2008Particulars of a mortgage or charge / charge no: 2
15 February 2008New director appointed
15 February 2008New director appointed
15 February 2008New director appointed
15 February 2008New director appointed
15 February 2008New director appointed
15 February 2008New director appointed
15 February 2008New director appointed
15 February 2008New director appointed
3 February 2008Accounts for a medium company made up to 31 March 2007
3 February 2008Accounts for a medium company made up to 31 March 2007
20 September 2007Return made up to 18/09/07; full list of members
20 September 2007Return made up to 18/09/07; full list of members
5 February 2007Accounts for a medium company made up to 31 March 2006
5 February 2007Accounts for a medium company made up to 31 March 2006
4 October 2006Return made up to 18/09/06; full list of members
4 October 2006Return made up to 18/09/06; full list of members
2 February 2006Accounts for a small company made up to 31 March 2005
2 February 2006Accounts for a small company made up to 31 March 2005
18 November 2005Return made up to 18/09/05; full list of members
18 November 2005Return made up to 18/09/05; full list of members
4 April 2005Return made up to 18/09/04; full list of members
4 April 2005Return made up to 18/09/04; full list of members
1 February 2005Accounts for a small company made up to 31 March 2004
1 February 2005Accounts for a small company made up to 31 March 2004
23 January 2004Secretary resigned
23 January 2004Secretary resigned
16 December 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary resigned
16 December 2003New secretary appointed
16 December 2003Return made up to 18/09/03; full list of members
16 December 2003New secretary appointed
3 December 2003Director resigned
3 December 2003Director resigned
28 November 2003Accounts for a small company made up to 31 March 2003
28 November 2003Accounts for a small company made up to 31 March 2003
20 March 2003Return made up to 18/09/02; full list of members
20 March 2003Return made up to 18/09/02; full list of members
28 August 2002Registered office changed on 28/08/02 from: 5A church road lymm cheshire WA13 0QG
28 August 2002New director appointed
28 August 2002Registered office changed on 28/08/02 from: 5A church road lymm cheshire WA13 0QG
28 August 2002New director appointed
15 August 2002Accounts for a small company made up to 31 March 2002
15 August 2002Accounts for a small company made up to 31 March 2002
29 July 2002Registered office changed on 29/07/02 from: heatley court mill lane lymm cheshire WA13 9SD
29 July 2002Registered office changed on 29/07/02 from: heatley court mill lane lymm cheshire WA13 9SD
20 September 2001Return made up to 18/09/01; full list of members
20 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
  • 363(288) ‐ Director's particulars changed
6 August 2001Accounts for a small company made up to 31 March 2001
6 August 2001Accounts for a small company made up to 31 March 2001
20 July 2001Particulars of mortgage/charge
20 July 2001Particulars of mortgage/charge
14 June 2001Director resigned
14 June 2001Director resigned
2 April 2001Accounting reference date shortened from 30/09/01 to 31/03/01
2 April 2001Accounting reference date shortened from 30/09/01 to 31/03/01
7 March 2001Registered office changed on 07/03/01 from: h l b kidsons, welland house high street spalding lincs PE11 1UB
7 March 2001Registered office changed on 07/03/01 from: h l b kidsons, welland house high street spalding lincs PE11 1UB
29 November 2000New director appointed
29 November 2000New director appointed
20 November 2000New director appointed
20 November 2000New director appointed
22 September 2000Director resigned
22 September 2000New director appointed
22 September 2000Director resigned
22 September 2000New director appointed
22 September 2000New secretary appointed;new director appointed
22 September 2000New secretary appointed;new director appointed
22 September 2000Secretary resigned
22 September 2000Secretary resigned
18 September 2000Incorporation
18 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing