- Company Overview for P S C PROPERTY LIMITED (02607389)
- Filing history for P S C PROPERTY LIMITED (02607389)
- People for P S C PROPERTY LIMITED (02607389)
- Insolvency for P S C PROPERTY LIMITED (02607389)
- More for P S C PROPERTY LIMITED (02607389)
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
|
|
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
|
|
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 |