Company NamePolished Property Limited
Company StatusDissolved
Company Number07925213
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Lauren Jane Argentino
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressCubbins Farm Longworth Lane
Egerton
Bolton
BL7 9QY

Location

Registered AddressCubbins Farm Longworth Lane
Egerton
Bolton
BL7 9QY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge

Shareholders

100 at £1Lauren Argentino
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
6 June 2019Application to strike the company off the register (3 pages)
17 July 2017Restoration by order of the court (3 pages)
17 July 2017Restoration by order of the court (3 pages)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Director's details changed for Mrs Lauren Jane Argentino on 1 January 2015 (2 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Director's details changed for Mrs Lauren Jane Argentino on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mrs Lauren Jane Argentino on 1 January 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 November 2014Registered office address changed from 7 Bingley Close Clayton Le Woods PR6 7ST to Cubbins Farm Longworth Lane Egerton Bolton BL7 9QY on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 7 Bingley Close Clayton Le Woods PR6 7ST to Cubbins Farm Longworth Lane Egerton Bolton BL7 9QY on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 7 Bingley Close Clayton Le Woods PR6 7ST to Cubbins Farm Longworth Lane Egerton Bolton BL7 9QY on 3 November 2014 (1 page)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
29 April 2013Director's details changed for Lauren Pye on 1 February 2013 (2 pages)
29 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
29 April 2013Director's details changed for Lauren Pye on 1 February 2013 (2 pages)
29 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
29 April 2013Director's details changed for Lauren Pye on 1 February 2013 (2 pages)
26 January 2012Incorporation (49 pages)
26 January 2012Incorporation (49 pages)