About

Registered Number: 05202458
Date of Incorporation: 10/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 95 Seedlee Road, Walton Summit Industrial Estate, Preston, Lancashire, PR5 8AE

 

Based in Preston, Lancashire, Total Polyfilm (Holdings) Ltd was founded on 10 August 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are no directors listed for Total Polyfilm (Holdings) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 10 January 2020
TM01 - Termination of appointment of director 23 October 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 21 June 2018
SH08 - Notice of name or other designation of class of shares 20 November 2017
RESOLUTIONS - N/A 17 November 2017
TM01 - Termination of appointment of director 08 November 2017
CS01 - N/A 17 August 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR01 - N/A 24 July 2017
AA - Annual Accounts 07 April 2017
MR04 - N/A 11 January 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 21 November 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 23 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363s - Annual Return 25 September 2008
AA - Annual Accounts 24 July 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
363s - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
225 - Change of Accounting Reference Date 09 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
225 - Change of Accounting Reference Date 11 September 2006
363s - Annual Return 23 August 2006
225 - Change of Accounting Reference Date 18 August 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
CERTNM - Change of name certificate 21 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
123 - Notice of increase in nominal capital 15 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2017 Outstanding

N/A

Composite all assets guarantee and indemnity and debenture 08 November 2007 Fully Satisfied

N/A

Deed of charge over credit balances 28 September 2006 Fully Satisfied

N/A

Debenture 27 May 2005 Fully Satisfied

N/A

Debenture 27 May 2005 Outstanding

N/A

Memorandum of deposit of shares 27 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.