- Company Overview for POSITIVE BUSINESS DEVELOPMENT LIMITED (07756450)
- Filing history for POSITIVE BUSINESS DEVELOPMENT LIMITED (07756450)
- People for POSITIVE BUSINESS DEVELOPMENT LIMITED (07756450)
- Insolvency for POSITIVE BUSINESS DEVELOPMENT LIMITED (07756450)
- More for POSITIVE BUSINESS DEVELOPMENT LIMITED (07756450)
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) |
---|---|---|---|
25 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2021 | |
23 Mar 2020 | AD01 | Registered office address changed from 4 Office Village Forder Way, Hampton Peterborough Cambs PE7 8GX to 49 Duke Street Darlington Durham DL3 7SD on 23 March 2020 | |
20 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2020 | LIQ02 | Statement of affairs | |
20 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
13 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Aug 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Mr Phillip John Cox on 4 December 2012 |