Advanced company searchLink opens in new window

POSTMIX SERVICES LIMITED

Company number 07006440

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
13 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
23 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
19 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
03 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
21 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
16 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
03 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
12 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
23 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
30 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 May 2012
13 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 December 2011
21 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
22 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
19 Nov 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 August 2010
23 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Mr Malcolm Joseph Abraham on 2 September 2010
23 Sep 2010 CH01 Director's details changed for Patricia Abraham on 2 September 2010
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 2 September 2009
  • GBP 2
23 Oct 2009 AD01 Registered office address changed from 2 Greengate Street Oldham OL4 1FN Uk on 23 October 2009