Advanced company searchLink opens in new window

POSITIVE BUSINESS DEVELOPMENT LIMITED

Company number 07756450

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-13
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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