About

Registered Number: 03955227
Date of Incorporation: 23/03/2000 (24 years and 1 month ago)
Company Status: Liquidation
Registered Address: 14 Queen Square, Bath, BA1 2HN

 

Polar Arts Ltd was established in 2000, it's status at Companies House is "Liquidation". There are 2 directors listed as Clements, Timothy, Tierney, Jane Mary Elizabeth for Polar Arts Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Timothy 23 March 2000 17 July 2000 1
TIERNEY, Jane Mary Elizabeth 23 March 2000 31 March 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 February 2020
RESOLUTIONS - N/A 25 February 2020
LIQ01 - N/A 25 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 03 April 2019
PSC04 - N/A 27 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 31 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 02 February 2009
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 25 June 2002
RESOLUTIONS - N/A 21 May 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 17 April 2001
288b - Notice of resignation of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
287 - Change in situation or address of Registered Office 17 October 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.