About

Registered Number: 05125768
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: Bethesda, Main Road West Keal, Lincolnshire, PE23 4BE

 

Based in Lincolnshire, Positivity Transactional Solutions Ltd was founded on 12 May 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. Evans, Adrian Charles, Evans, Heidi, Evans, Katherine Margaret are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Adrian Charles 01 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Heidi 05 November 2005 01 May 2006 1
EVANS, Katherine Margaret 01 May 2006 05 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 20 May 2015
AR01 - Annual Return 12 May 2015
TM02 - Termination of appointment of secretary 12 May 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 25 May 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363s - Annual Return 25 May 2005
225 - Change of Accounting Reference Date 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.