POSTMIX SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07006440 |
Category | Private Limited Company |
Incorporated | 02 Sep 2009 |
Age | 14 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2018 |
Years | 6 years, 19 days |
SUMMARY
POSTMIX SERVICES LIMITED is an dissolved private limited company with number 07006440. It was incorporated 14 years, 7 months, 27 days ago, on 02 September 2009 and it was dissolved 6 years, 19 days ago, on 10 April 2018. The company address is Beech House, Fishers Row 19 Lancaster Road Beech House, Fishers Row 19 Lancaster Road, Preston, PR3 6AU, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 10 Apr 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jan 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type dormant
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type dormant
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type dormant
Date: 16 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company previous shortened
Date: 01 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 21 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company previous shortened
Date: 19 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
New date: 2010-08-31
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Mr Malcolm Joseph Abraham
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Abraham
Change date: 2010-09-02
Documents
Capital allotment shares
Date: 02 Sep 2010
Action Date: 02 Sep 2009
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2009-09-02
Documents
Change registered office address company with date old address
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-23
Old address: 2 Greengate Street Oldham OL4 1FN Uk
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / patricia abraham / 23/09/2009
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / malcolm abraham / 23/09/2009
Documents
Legacy
Date: 18 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 02/09/09\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed malcolm joseph abraham
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed patricia anne abraham
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john carter
Documents
Some Companies
ARDCHYLINE FARM (1999) PARTNERSHIP
ARDCHYLINE FARM,ARGYLLSHIRE,
Number: | SL003561 |
Status: | ACTIVE |
Category: | Limited Partnership |
CHERRY TREE FARM SALADS & HERBS LTD
CHERRY TREE FARM MOOR LANE,ASHFORD,TN26 2BH
Number: | 07402967 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHREPPS HALL FARM,NORWICH,NR11 8TG
Number: | 01444245 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 LISMORE ROAD,CHESHIRE,SK16 4AZ
Number: | 10361895 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 CLIFTON ROAD,RUGBY,CV21 3PY
Number: | 10724230 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CLARISSA STREET,LONDON,E8 4HJ
Number: | 07462582 |
Status: | ACTIVE |
Category: | Private Limited Company |