Advanced company searchLink opens in new window

P.O.S ENGINEERING LIMITED

Company number 08570992

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-05-23
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
17 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)