- Company Overview for POSH LIMOUSINES (STOKE-ON-TRENT) LIMITED (06216250)
- Filing history for POSH LIMOUSINES (STOKE-ON-TRENT) LIMITED (06216250)
- People for POSH LIMOUSINES (STOKE-ON-TRENT) LIMITED (06216250)
- More for POSH LIMOUSINES (STOKE-ON-TRENT) LIMITED (06216250)
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
|
|
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 |