About

Registered Number: 04903605
Date of Incorporation: 18/09/2003 (20 years and 9 months ago)
Company Status: Liquidation
Registered Address: Enterprise House C/O A M Insolvency Limited, Carlton Road, Worksop, Notts, S81 7QF

 

Based in Worksop in Notts, Pos Construction Services Ltd was setup in 2003. The business does not have any directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 28 June 2019
RESOLUTIONS - N/A 27 June 2019
LIQ02 - N/A 27 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 21 September 2018
MR04 - N/A 23 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 20 September 2017
MR01 - N/A 04 April 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 07 October 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 06 October 2014
MR01 - N/A 14 August 2014
AA - Annual Accounts 23 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 September 2013
AA01 - Change of accounting reference date 07 June 2013
MR01 - N/A 07 June 2013
MG01 - Particulars of a mortgage or charge 05 October 2012
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 30 July 2012
AA - Annual Accounts 27 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
AR01 - Annual Return 19 September 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 01 August 2009
287 - Change in situation or address of Registered Office 29 July 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 30 November 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
363s - Annual Return 30 September 2004
287 - Change in situation or address of Registered Office 01 December 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

A registered charge 14 August 2014 Outstanding

N/A

A registered charge 31 May 2013 Outstanding

N/A

Rent deposit deed 03 October 2012 Fully Satisfied

N/A

Deed of charge for secured loan 27 October 2011 Outstanding

N/A

Fixed & floating charge 30 August 2011 Outstanding

N/A

Debenture 24 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.