Advanced company searchLink opens in new window

POSTAFF LTD

Company number 08126751

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)
14 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
14 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jul 2013 AD01 Registered office address changed from 381-383 City Road London EC1V 1NW United Kingdom on 29 July 2013
23 Jul 2013 4.20 Statement of affairs with form 4.19
23 Jul 2013 600 Appointment of a voluntary liquidator
23 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Oct 2012 TM01 Termination of appointment of Declan Mullaney as a director
11 Oct 2012 AP01 Appointment of Mr Ciaran Mullaney as a director
24 Aug 2012 CERTNM Company name changed dinglerace LTD\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
23 Aug 2012 AP01 Appointment of Declan Peter Mullaney as a director
23 Aug 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
23 Aug 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 23 August 2012
02 Jul 2012 NEWINC Incorporation
Statement of capital on 2012-07-02
  • GBP 1