PC-POS LIMITED

Unit 1 Beechwood, Lime Tree Way Unit 1 Beechwood, Lime Tree Way, Basingstoke, RG24 8WA, Hampshire
StatusDISSOLVED
Company No.02923770
CategoryPrivate Limited Company
Incorporated28 Apr 1994
Age30 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 5 months, 15 days

SUMMARY

PC-POS LIMITED is an dissolved private limited company with number 02923770. It was incorporated 30 years, 1 month, 20 days ago, on 28 April 1994 and it was dissolved 7 years, 5 months, 15 days ago, on 03 January 2017. The company address is Unit 1 Beechwood, Lime Tree Way Unit 1 Beechwood, Lime Tree Way, Basingstoke, RG24 8WA, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Anne Chandler

Appointment date: 2016-08-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Meirion Warwick-Saunders

Termination date: 2016-08-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-29

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Stanley Wright

Termination date: 2015-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-27

Officer name: Mr Mel David Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stanley Wright

Appointment date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Georges Bouzac

Termination date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-14

Officer name: David Keith Christopher Gibbon

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Carl Archer

Appointment date: 2014-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thierry Georges Bouzac

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Timothy

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Tee

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Christopher Gibbon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Church

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Patterson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-12

Officer name: Miss Lisa Church

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-12

Officer name: Mr Ian James Patterson

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-20

Old address: Unit 4 Houndmills Industrial Estate Hamilton Road Basingstoke Hampshire RG21 6YT

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Asplin

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Church

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Church

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Meirion Warwick-Saunders

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Tee

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Hidalgo

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alexander Asplin

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Maria Timothy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Resolution

Date: 25 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Church

Change date: 2010-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Resolution

Date: 17 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Hidalgo

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henry Barrell

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Barrell

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lisa Church

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lisa Church

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 25/09/2009 from, grove house lutyens close, chineham court, basingstoke, hampshire, RG24 8AG, united kingdom

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 30/12/2008 from, the coach house, kempshott park, dummer, RG25 2DB

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 28/02/2009

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 06/04/04 from: the rutherford centre, rutherford road, basingstoke, hampshire RG24 8PB

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 12 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2000

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF


Some Companies

BLUAMBER LIMITED

FIRST FLOOR, DORNA HOUSE 2 52 GUILDFORD ROAD,WOKING,GU24 9PW

Number:06375221
Status:ACTIVE
Category:Private Limited Company

BRILLIANT T.V. LIMITED

C/O TAXASSIST ACCOUNTANTS,SLOUGH,SL1 6AE

Number:02657966
Status:ACTIVE
Category:Private Limited Company

DNT ASSOCIATES LIMITED

JORDANGATE HOUSE,MACCLESFIELD,SK10 1EQ

Number:11018434
Status:ACTIVE
Category:Private Limited Company

LEELU LIMITED

76 DOWNS VALLEY ROAD,BRIGHTON,BN2 6RF

Number:09460240
Status:ACTIVE
Category:Private Limited Company

RIFTR LIMITED

80 FLAT 5,HOVE,BN3 3BB

Number:10832680
Status:ACTIVE
Category:Private Limited Company

SRG 4 DRIVERS LIMITED

28 PURE OFFICES PORT WAY,PORTSMOUTH,PO6 4TY

Number:11003085
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