A.W. POSEIDON DEVELOPMENTS LIMITED: Filings
Overview
Company Name | A.W. POSEIDON DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05164473 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for A.W. POSEIDON DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 28, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 28, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||||||
Notification of Sandra Lynn Williams as a person with significant control on Jun 28, 2017 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Jun 28, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||||||
Director's details changed for Mr Roger Skeldon on Feb 14, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Roger Skeldon on Feb 06, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Roger Skeldon on Aug 10, 2015 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 28, 2016
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gareth Miller as a director on Aug 26, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nigel Terry Fee as a director on Aug 26, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 22, 2014 | 1 pages | CH04 | ||||||||||||||
Termination of appointment of David Blake as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0