Advanced company searchLink opens in new window

POSG LIMITED

Company number 03379301

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Apr 2018 600 Appointment of a voluntary liquidator
20 Mar 2018 LIQ01 Declaration of solvency
20 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-28
08 Feb 2018 SH20 Statement by Directors
08 Feb 2018 SH19 Statement of capital on 8 February 2018
  • GBP 1
08 Feb 2018 CAP-SS Solvency Statement dated 08/02/18
08 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 08/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
01 Jun 2017 AA Accounts for a dormant company made up to 26 March 2017
19 Apr 2017 TM01 Termination of appointment of Jonathan Varley Millidge as a director on 21 March 2017
19 Apr 2017 TM02 Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 21 March 2017
19 Apr 2017 AP03 Appointment of Ms Nicola Carroll as a secretary on 21 March 2017
19 Apr 2017 AP01 Appointment of Ms Nicola Carroll as a director on 21 March 2017
11 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2016 AA Accounts for a dormant company made up to 27 March 2016
01 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,002
12 Nov 2015 AA Accounts for a dormant company made up to 29 March 2015
12 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,002
13 Oct 2014 AA Accounts for a dormant company made up to 30 March 2014
05 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,002
13 Mar 2014 AP01 Appointment of Mrs Kulbinder Kaur Dosanjh as a director
07 Mar 2014 TM02 Termination of appointment of Andrew Poole as a secretary
07 Mar 2014 AP03 Appointment of Kulbinder Kaur Dosanjh as a secretary