POLYOIL LIMITED: Filings
Overview
Company Name | POLYOIL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC204403 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for POLYOIL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Emerson Electric Co. as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Patrick Christian Babka as a director on Feb 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alesia Marie Thomas as a director on Feb 07, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Rowley as a director on Feb 07, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit a2 Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen AB21 7GA to Emerson 1 Harvest Avenue, D2 Business Park Dyce Aberdeen AB21 0BQ on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 11 pages | AA | ||||||||||
Appointment of Mr Patrick Christian Babka as a director on Nov 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steve Ray Grundmeier as a director on Nov 05, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 14 pages | AA | ||||||||||
Appointment of Mr Steve Ray Grundmeier as a director on Apr 01, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Bret Allen Shanahan as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 15 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Appointment of Alesia Marie Thomas as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Graves as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0