Advanced company searchLink opens in new window

TOTALPOST SERVICES PLC

Company number 04532416

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)
28 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 May 2021 LIQ03 Liquidators' statement of receipts and payments to 2 March 2021
05 May 2020 LIQ03 Liquidators' statement of receipts and payments to 2 March 2020
15 Jul 2019 600 Appointment of a voluntary liquidator
15 Jul 2019 LIQ10 Removal of liquidator by court order
08 May 2019 LIQ03 Liquidators' statement of receipts and payments to 2 March 2019
11 May 2018 LIQ03 Liquidators' statement of receipts and payments to 2 March 2018
05 Jun 2017 4.68 Liquidators' statement of receipts and payments to 2 March 2017
04 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2016 AD01 Registered office address changed from C/O C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY England to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 30 March 2016
24 Mar 2016 4.20 Statement of affairs with form 4.19
24 Mar 2016 600 Appointment of a voluntary liquidator
24 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
15 Feb 2016 AD01 Registered office address changed from 1 Skelgillside Alston Cumbria CA9 3TR to C/O C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY on 15 February 2016
29 Sep 2015 TM01 Termination of appointment of William John Wright as a director on 28 September 2015
29 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50,002
30 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
12 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 50,002
12 Sep 2014 CH03 Secretary's details changed for Mr Bruce Edward Austin Lenton on 21 June 2013
08 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
02 Apr 2014 MR04 Satisfaction of charge 2 in full
26 Sep 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 18/06/2013
23 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,002
25 Jul 2013 SH02 Sub-division of shares on 18 June 2013