Advanced company searchLink opens in new window

POSNER HOLDINGS LIMITED

Company number 00617085

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100