Advanced company searchLink opens in new window

POSTERUS LIMITED

Company number 06476375

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
19 Feb 2010 CH01 Director's details changed for David Meredith Davies on 19 February 2010
13 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jun 2009 363a Return made up to 17/01/09; full list of members
14 Apr 2009 288b Appointment Terminated Director rhiannan cole
06 Apr 2009 288a Director appointed david meredith davies
06 Apr 2009 287 Registered office changed on 06/04/2009 from 14 coedfan sketty swansea glamorgan SA2 8NS
13 Oct 2008 287 Registered office changed on 13/10/2008 from henley house queensway fforestfach swansea glamorgan SA5 4DY
07 Oct 2008 288b Appointment Terminated Director jonathan davies
22 Sep 2008 288a Director appointed rhiannan sian cole
15 Sep 2008 288b Appointment Terminate, Secretary Jonathan Glyn Davies Logged Form
15 Sep 2008 288b Appointment Terminated Secretary rhiannan cole
11 Sep 2008 288c Secretary's Change of Particulars / rhiannan cole / 10/09/2008 / HouseName/Number was: , now: 16; Street was: 59 eunirin way, now: ffordd dryden; Post Town was: sketty, now: swansea; Region was: , now: glamorgan; Post Code was: SA2 8NP, now: SA2 7PA
11 Sep 2008 288c Director's Change of Particulars / jonathan davies / 10/09/2008 / HouseName/Number was: , now: 16; Street was: 5 heol-y-cwrt, now: ffordd dryden; Area was: north cornelly, now: ; Post Town was: bridgend, now: swansea; Region was: , now: glamorgan; Post Code was: CF33 4AX, now: SA2 7PA
06 Jun 2008 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
19 Mar 2008 287 Registered office changed on 19/03/2008 from ty cymru, 100 john street porthcawl bridgend CF36 3DT
17 Jan 2008 NEWINC Incorporation