- Company Overview for POSITIVE COLLECTIONS LTD (06477247)
- Filing history for POSITIVE COLLECTIONS LTD (06477247)
- People for POSITIVE COLLECTIONS LTD (06477247)
- More for POSITIVE COLLECTIONS LTD (06477247)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2018 | AD01 | Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 15 March 2018 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of Mrs Abigail Errington as a director on 17 January 2017 | |
17 Jan 2017 | TM02 | Termination of appointment of Richard Zoltie as a secretary on 21 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Michael Taylor as a director on 21 November 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
26 Feb 2016 | AD01 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 | |
06 May 2015 | AD01 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
15 Feb 2012 | CH01 | Director's details changed for Mr Michael Taylor on 1 July 2011 | |
15 Feb 2012 | CH01 | Director's details changed for Mr David Robert Green on 31 August 2011 | |
15 Feb 2012 | TM02 | Termination of appointment of Richard Zoltie as a secretary | |
28 Jun 2011 | AP03 | Appointment of Mr Richard Zoltie as a secretary | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |