Advanced company searchLink opens in new window

TRADING BY POST LIMITED

Company number SC143698

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2015 DS01 Application to strike the company off the register
09 Nov 2015 AP03 Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015
09 Nov 2015 TM02 Termination of appointment of Peter John Tynan as a secretary on 30 October 2015
07 Oct 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
25 Jun 2015 AP01 Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015
25 Jun 2015 TM01 Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015
13 Apr 2015 AP01 Appointment of Ian Carr as a director on 13 April 2015
11 Nov 2014 AA Accounts for a dormant company made up to 1 March 2014
05 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
17 Mar 2014 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-17
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2013 AA Accounts for a dormant company made up to 2 March 2013
28 Nov 2012 AA Accounts for a dormant company made up to 3 March 2012
08 Oct 2012 TM01 Termination of appointment of Paul Short as a director
25 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
28 Feb 2012 AP01 Appointment of Paul Newell Short as a director
28 Feb 2012 TM01 Termination of appointment of Christine Mulcahy as a director
27 Feb 2012 AP01 Appointment of Mr Paul Robert Kendrick as a director
27 Feb 2012 TM01 Termination of appointment of John Hinchcliffe as a director
24 Nov 2011 AA Accounts for a dormant company made up to 26 February 2011
04 Oct 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
23 Aug 2011 CH03 Secretary's details changed for Peter John Tynan on 23 August 2011