Advanced company searchLink opens in new window

POSITIVE COLLECTIONS LTD

Company number 06477247

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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