Advanced company searchLink opens in new window

K R POSTLETHWAITE LTD

Company number 04281301

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2019 DS01 Application to strike the company off the register
05 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
28 Jun 2018 AA Full accounts made up to 31 December 2017
06 Feb 2018 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 1 February 2018
06 Feb 2018 TM01 Termination of appointment of Neil Stephen Barker as a director on 1 February 2018
08 Dec 2017 CH01 Director's details changed for Mr Steven John Preddy on 8 December 2017
08 Dec 2017 PSC05 Change of details for Bupa Dental Services Limited as a person with significant control on 8 December 2017
08 Dec 2017 CH04 Secretary's details changed for Bupa Secretaries Limited on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Mr Neil Stephen Barker on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Mr Ian Michael Kelly on 8 December 2017
08 Dec 2017 AD01 Registered office address changed from Bupa House 15 - 19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ on 8 December 2017
15 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
06 Jul 2017 PSC07 Cessation of Keith Roy Postlethwaite as a person with significant control on 23 December 2016
03 Jul 2017 PSC02 Notification of Bupa Dental Services Limited as a person with significant control on 23 December 2016
03 May 2017 AA01 Current accounting period extended from 23 December 2017 to 31 December 2017
26 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2017 CC04 Statement of company's objects
28 Feb 2017 AA Total exemption full accounts made up to 23 December 2016
24 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2017 CH01 Director's details changed for Mr Steven John Preddy on 23 December 2016
10 Jan 2017 TM01 Termination of appointment of Ruth Chesmore as a director on 24 December 2016
10 Jan 2017 TM01 Termination of appointment of Lance Christian Knight as a director on 9 January 2017
05 Jan 2017 AP01 Appointment of Dr Lance Christian Knight as a director on 23 December 2016