POD-MODULES LIMITED

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.06480403
CategoryPrivate Limited Company
Incorporated22 Jan 2008
Age16 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution02 May 2015
Years9 years, 4 days

SUMMARY

POD-MODULES LIMITED is an dissolved private limited company with number 06480403. It was incorporated 16 years, 3 months, 15 days ago, on 22 January 2008 and it was dissolved 9 years, 4 days ago, on 02 May 2015. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2014

Action Date: 12 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2013

Action Date: 12 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Address

Type: AD01

Old address: Burts Wharf Crabtree Manorway North Belvedere Kent DA17 6LJ

Change date: 2012-11-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2012

Action Date: 12 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-06-12

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 22 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcguigan

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Canty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mcguigan

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sean Canty

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 21 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed sean canty

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 13/06/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roy ward

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed john mcguigan

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 06/02/08 from: 60 coptefield drive belvedere kent DA17 5RL

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVENPORT CLOSE MANAGEMENT COMPANY LIMITED

FINSBURY HOUSE,CHIPPING NORTON,OX7 5LL

Number:07687984
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAMBERT PLUMBERS AND HEATING ENGINEERS LIMITED

9 INGLEMIRE LANE,COTTINGHAM,HU16 4PB

Number:06938839
Status:ACTIVE
Category:Private Limited Company

LUX SYMBOLICA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11188308
Status:ACTIVE
Category:Private Limited Company

PLANIT PROJECT MANAGEMENT LIMITED

DUKES LODGE,GERRARDS CROSS,SL9 7LW

Number:05819248
Status:ACTIVE
Category:Private Limited Company

STRATEGIC REGULATORY MANAGEMENT LIMITED

17 MOAT FARM,TUNBRIDGE WELLS,TN2 5XG

Number:07330057
Status:ACTIVE
Category:Private Limited Company

THE GRAPHICS GAME LTD

4 C/O 4 LITTLE CLOSE,FLACKWELL HEATH,HP10 9LQ

Number:10411601
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