POSTMIX SERVICES LIMITED

Beech House, Fishers Row 19 Lancaster Road Beech House, Fishers Row 19 Lancaster Road, Preston, PR3 6AU, Lancashire
StatusDISSOLVED
Company No.07006440
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution10 Apr 2018
Years6 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

View document PDF

Gazette notice voluntary

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Sep 2010

Action Date: 02 Sep 2009

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2009-09-02

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / patricia abraham / 23/09/2009

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / malcolm abraham / 23/09/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed malcolm joseph abraham

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed patricia anne abraham

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john carter

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ICENI ANGLIA LIMITED

SOUTHREPPS HALL FARM,NORWICH,NR11 8TG

Number:01444245
Status:ACTIVE
Category:Private Limited Company

INTERNAL IT LTD

41 LISMORE ROAD,CHESHIRE,SK16 4AZ

Number:10361895
Status:ACTIVE
Category:Private Limited Company

TEN WHEELS LTD

21-23 CLIFTON ROAD,RUGBY,CV21 3PY

Number:10724230
Status:ACTIVE
Category:Private Limited Company

THE FIRM INC LIMITED

15 CLARISSA STREET,LONDON,E8 4HJ

Number:07462582
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