- Company Overview for K R POSTLETHWAITE LTD (04281301)
- Filing history for K R POSTLETHWAITE LTD (04281301)
- People for K R POSTLETHWAITE LTD (04281301)
- More for K R POSTLETHWAITE LTD (04281301)
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
|
|
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
|
|
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 |