About

Registered Number: 05156592
Date of Incorporation: 17/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2017 (7 years and 5 months ago)
Registered Address: Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way, Salford, Manchester, M3 7BB

 

Having been setup in 2004, Polski Bros Ltd are based in Salford in Manchester. The company has no directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2017
LIQ13 - N/A 08 August 2017
4.68 - Liquidator's statement of receipts and payments 05 June 2017
4.68 - Liquidator's statement of receipts and payments 03 June 2016
AD01 - Change of registered office address 20 May 2016
AD01 - Change of registered office address 30 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2015
4.70 - N/A 28 April 2015
RESOLUTIONS - N/A 14 April 2015
AAMD - Amended Accounts 01 October 2014
AAMD - Amended Accounts 30 September 2014
AA - Annual Accounts 25 September 2014
DISS40 - Notice of striking-off action discontinued 30 July 2014
AR01 - Annual Return 29 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 15 August 2012
CH03 - Change of particulars for secretary 15 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 29 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 04 July 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
363s - Annual Return 28 August 2008
363s - Annual Return 16 July 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 11 October 2006
363s - Annual Return 14 September 2006
363s - Annual Return 03 February 2006
GAZ1 - First notification of strike-off action in London Gazette 27 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.