Advanced company searchLink opens in new window

POSH LIMOUSINES (STOKE-ON-TRENT) LIMITED

Company number 06216250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2014 DS01 Application to strike the company off the register
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
07 Mar 2014 AD01 Registered office address changed from Woodland View 277 Congleton Road Biddulph Stoke-on-Trent Staffordshire ST8 7SE United Kingdom on 7 March 2014
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Jun 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
22 Jun 2010 AD01 Registered office address changed from Pearl Assurance House 42-46 Market Place Bursley Stoke-on-Trent Staffordshire ST6 4AR on 22 June 2010
22 Jun 2010 CH01 Director's details changed for Ron Dale on 17 April 2010
22 Jun 2010 CH03 Secretary's details changed for Christine Ethel Dale on 17 April 2010
30 Jan 2010 AD01 Registered office address changed from Old Court House, 44 Roundwell Street, Stoke-on-Trent Staffordshire ST6 5AN on 30 January 2010
28 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 17/04/09; full list of members
24 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
22 Apr 2008 363a Return made up to 17/04/08; full list of members
09 Apr 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
17 Apr 2007 NEWINC Incorporation