POSTAC LIMITED

C/O Mcbrides Accountants Llp Nexus House C/O Mcbrides Accountants Llp Nexus House, Sidcup, DA14 5DA, Kent
StatusDISSOLVED
Company No.00712481
CategoryPrivate Limited Company
Incorporated09 Jan 1962
Age62 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution26 Mar 2019
Years5 years, 1 month, 26 days

SUMMARY

POSTAC LIMITED is an dissolved private limited company with number 00712481. It was incorporated 62 years, 4 months, 12 days ago, on 09 January 1962 and it was dissolved 5 years, 1 month, 26 days ago, on 26 March 2019. The company address is C/O Mcbrides Accountants Llp Nexus House C/O Mcbrides Accountants Llp Nexus House, Sidcup, DA14 5DA, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-05

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vivian John Walter Scott

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Elizabeth Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2012

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Shirley Elizabeth Adams

Change date: 2010-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-06

Old address: C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed shirley elizabeth adams

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gillian braniff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 04/03/2008 from 69 eccleston square london SW1V 1PJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 22/09/04 to 05/04/04

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Resolution

Date: 05 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2004

Action Date: 22 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-22

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2003

Action Date: 22 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-22

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2002

Action Date: 22 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-22

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2001

Action Date: 22 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-22

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2000

Action Date: 22 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-22

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1999

Action Date: 22 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1998

Action Date: 22 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-22

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 1997

Action Date: 22 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-22

Documents

View document PDF

Legacy

Date: 29 Sep 1996

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Sep 1996

Category: Capital

Type: 88(2)O

Description: Ad 30/03/96--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 15 Sep 1996

Category: Capital

Type: 88(2)P

Description: Ad 30/03/96--------- £ si 2@1

Documents

View document PDF

Resolution

Date: 11 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Capital

Type: 123

Description: £ nc 100/200 30/03/96

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1996

Action Date: 22 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1995

Action Date: 22 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-22

Documents

View document PDF

Legacy

Date: 03 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/95; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 22/09

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 29/09/94 from: lutterworth house lutterworth leicestershire LE17 4PS

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ibstock europe LIMITED\certificate issued on 22/09/94

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/94; no change of members

Documents

View document PDF

Legacy

Date: 20 Oct 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 13/11 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1993

Action Date: 13 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-13

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/93; no change of members

Documents

View document PDF

Legacy

Date: 29 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1992

Action Date: 13 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-13

Documents

View document PDF

Legacy

Date: 13 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/92; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1991

Action Date: 13 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1990

Action Date: 13 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-13

Documents

View document PDF

Legacy

Date: 19 Dec 1990

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/90; no change of members

Documents

View document PDF

Legacy

Date: 22 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1989

Action Date: 13 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-13

Documents

View document PDF

Legacy

Date: 20 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 01/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1989

Action Date: 13 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-13

Documents

View document PDF


Some Companies

CITYBOXER.COM LIMITED

TISH LEIBOVITCH,ILFORD,IG1 4TG

Number:05013869
Status:ACTIVE
Category:Private Limited Company

DRUMMOND AND ASSOCIATES LIMITED

7A JAMES COURT,EDINBURGH,EH1 2PB

Number:SC551454
Status:ACTIVE
Category:Private Limited Company

NOTIONWIDE LIMITED

NOTIONWIDE LIMITED,ROSS-ON-WYE,HR9 7AZ

Number:02556868
Status:ACTIVE
Category:Private Limited Company

O&M SALES AND MARKETING LIMITED

3 HILLDOWNS AVENUE,PORTSMOUTH,PO2 8QZ

Number:11229799
Status:ACTIVE
Category:Private Limited Company

SPICE OF BENGAL (SW) LTD

245 LODGE CAUSEWAY,BRISTOL,BS16 3RA

Number:09547177
Status:ACTIVE
Category:Private Limited Company

THUNDER IT LIMITED

71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ

Number:06844143
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source