- Company Overview for P.O.S ENGINEERING LIMITED (08570992)
- Filing history for P.O.S ENGINEERING LIMITED (08570992)
- People for P.O.S ENGINEERING LIMITED (08570992)
- Insolvency for P.O.S ENGINEERING LIMITED (08570992)
- More for P.O.S ENGINEERING LIMITED (08570992)
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) |
---|---|---|---|
04 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2020 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
14 Jun 2019 | AD01 | Registered office address changed from Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to Suite 8B Normanby Gateway Lysaghts Way Scunthorpe N E Lincolnshire DN15 9YG on 14 June 2019 | |
13 Jun 2019 | LIQ01 | Declaration of solvency | |
13 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
20 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
31 Oct 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 30 September 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
17 Feb 2014 | CH01 | Director's details changed for Mr Peter Damien O'sullivan on 17 February 2014 | |
17 Feb 2014 | CH01 | Director's details changed for Mrs Michelle O' Sullivan on 17 February 2014 | |
18 Jun 2013 | CERTNM |
Company name changed pdos engineering LIMITED\certificate issued on 18/06/13
|
|
17 Jun 2013 | NEWINC |
Incorporation
|