Advanced company searchLink opens in new window

PUSH DIRECT MARKETING LTD

Company number 07148000

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)
24 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 May 2016 4.68 Liquidators' statement of receipts and payments to 18 March 2016
29 May 2015 4.68 Liquidators' statement of receipts and payments to 18 March 2015
17 Apr 2014 4.20 Statement of affairs with form 4.19
17 Apr 2014 600 Appointment of a voluntary liquidator
01 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Feb 2014 AD01 Registered office address changed from Park Court 9C Park Street Kingswinford West Midlands DY6 9LX England on 28 February 2014
16 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-03-19
  • GBP 10
19 Mar 2013 CH01 Director's details changed for Mrs Maxine Reason on 19 March 2013
05 Feb 2013 CERTNM Company name changed posthub LTD\certificate issued on 05/02/13
  • CONNOT ‐
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
22 Mar 2012 CH01 Director's details changed for Mrs Maxine Reason on 22 March 2012
28 Dec 2011 AAMD Amended accounts made up to 31 January 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Oct 2011 TM02 Termination of appointment of Jamie Reason as a secretary
24 Oct 2011 AD01 Registered office address changed from 1 Queen Street Stourbridge West Midlands DY8 1TP England on 24 October 2011
04 May 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
23 Feb 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
09 Feb 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
09 Feb 2011 AD01 Registered office address changed from 1 Wood Street Wollaston Stourbridge DY8 4NN United Kingdom on 9 February 2011
05 Feb 2010 NEWINC Incorporation