- Company Overview for POSH PASTIES LTD (08891773)
- Filing history for POSH PASTIES LTD (08891773)
- People for POSH PASTIES LTD (08891773)
- More for POSH PASTIES LTD (08891773)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2020 | DS01 | Application to strike the company off the register | |
13 May 2020 | AD01 | Registered office address changed from 6 Bridge Street Evesham Worcestershire WR11 4RR United Kingdom to 141 Pennine Road Bromsgrove Worcestershire B61 8TG on 13 May 2020 | |
11 May 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
14 Feb 2020 | PSC04 | Change of details for Mr Philip Andrew Roland as a person with significant control on 9 February 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Darryl Roland as a director on 9 February 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Philip Andrew Roland as a director on 9 February 2019 | |
06 Feb 2019 | PSC07 | Cessation of Philip Andrew Roland as a person with significant control on 1 February 2017 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Feb 2018 | PSC01 | Notification of Philip Andrew Andrew Roland as a person with significant control on 6 April 2016 | |
07 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Philip Andrew Roland on 27 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from 77 Birchfield Road Headless Cross Redditch Worcestershire B97 4LB England to 6 Bridge Street Evesham Worcestershire WR11 4RR on 27 November 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Philip Andrew Roland on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Mr Philip Andrew Roland on 19 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from 55 Ellerdene Close Headless Cross Redditch Worcestershire B98 7PW to 77 Birchfield Road Headless Cross Redditch Worcestershire B97 4LB on 19 May 2015 |