Advanced company searchLink opens in new window

P S C PROPERTY LIMITED

Company number 02607389

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)
20 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
09 Jul 2014 4.70 Declaration of solvency
09 Jul 2014 600 Appointment of a voluntary liquidator
09 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 TM01 Termination of appointment of Pamela Susan Clark as a director on 13 August 2013
16 Jul 2013 AP01 Appointment of Mr Andrew Duncan Clark as a director on 16 July 2013
16 Jul 2013 AD01 Registered office address changed from 64 Forest Road Paddock Wood Tonbridge Kent TN12 6JX United Kingdom on 16 July 2013
03 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Pamela Susan Clark on 1 March 2012
08 May 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2012 DS02 Withdraw the company strike off application
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2012 DS01 Application to strike the company off the register
25 Nov 2011 AD01 Registered office address changed from 38 Westbrook Avenue Margate Kent CT9 5HB on 25 November 2011
11 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
08 Jul 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Pamela Susan Clark on 2 May 2010
30 Jan 2010 AA Total exemption full accounts made up to 31 March 2009