Advanced company searchLink opens in new window

POSITIVE STEP LIMITED

Company number 06580799

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)
18 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jan 2012 4.68 Liquidators' statement of receipts and payments to 17 November 2011
15 Dec 2011 AD01 Registered office address changed from 4 Jury Street Warwick Warwickshire CV34 4EW on 15 December 2011
31 Dec 2010 4.20 Statement of affairs with form 4.19
30 Nov 2010 AD01 Registered office address changed from 3 Bath Road Worcester Worcestershire WR5 3AA on 30 November 2010
30 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-18
30 Nov 2010 600 Appointment of a voluntary liquidator
14 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
14 May 2010 CH01 Director's details changed for Anita Doreeen Sarel-Cooke on 30 April 2010
08 May 2010 DISS40 Compulsory strike-off action has been discontinued
05 May 2010 AA Total exemption small company accounts made up to 30 September 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2010 AA01 Previous accounting period extended from 30 April 2009 to 30 September 2009
11 Jul 2009 363a Return made up to 30/04/09; full list of members
27 May 2008 288a Director appointed anita doreeen sarel-cooke
19 May 2008 MA Memorandum and Articles of Association
19 May 2008 288b Appointment Terminated Secretary harrison calrk (secretarial) LIMITED
19 May 2008 288b Appointment Terminated Director harrison clark (nominees) LIMITED
19 May 2008 287 Registered office changed on 19/05/2008 from 5 deansway worcester worcestershire WR1 2JG
19 May 2008 288a Secretary appointed henry sarel-cooke
19 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Apt dir 15/05/2008
13 May 2008 CERTNM Company name changed hc 1070 LIMITED\certificate issued on 13/05/08
30 Apr 2008 NEWINC Incorporation