- Company Overview for POSNER HOLDINGS LIMITED (00617085)
- Filing history for POSNER HOLDINGS LIMITED (00617085)
- People for POSNER HOLDINGS LIMITED (00617085)
- Charges for POSNER HOLDINGS LIMITED (00617085)
- Insolvency for POSNER HOLDINGS LIMITED (00617085)
- More for POSNER HOLDINGS LIMITED (00617085)
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) |
---|---|---|---|
15 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2020 | |
22 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 18 April 2019 | |
17 Apr 2019 | LIQ01 | Declaration of solvency | |
17 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
09 Nov 2018 | PSC07 | Cessation of Anita Marion Sirett as a person with significant control on 27 July 2018 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Aug 2018 | AP01 | Appointment of Mrs Karen Hilary Harris as a director on 30 November 2017 | |
02 Aug 2018 | MR04 | Satisfaction of charge 7 in full | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | AP03 | Appointment of Mrs Lois Greta Ebgui as a secretary on 23 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH01 | Director's details changed for Gary Howard Sirett on 31 December 2015 | |
13 Jan 2016 | CH03 | Secretary's details changed for Mr Gary Howard Sirett on 31 December 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|