- Company Overview for TOTALPOST SERVICES PLC (04532416)
- Filing history for TOTALPOST SERVICES PLC (04532416)
- People for TOTALPOST SERVICES PLC (04532416)
- Charges for TOTALPOST SERVICES PLC (04532416)
- Insolvency for TOTALPOST SERVICES PLC (04532416)
- More for TOTALPOST SERVICES PLC (04532416)
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
|
|
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
|
|
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
|
|
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
|
|
23 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
25 Jul 2013 | SH02 | Sub-division of shares on 18 June 2013 |