- Company Overview for P & S DEVELOPMENTS LEEDS LIMITED (02671946)
- Filing history for P & S DEVELOPMENTS LEEDS LIMITED (02671946)
- People for P & S DEVELOPMENTS LEEDS LIMITED (02671946)
- More for P & S DEVELOPMENTS LEEDS LIMITED (02671946)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2017 | DS01 | Application to strike the company off the register | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
02 Jan 2014 | AP01 | Appointment of Mr Julian Paul Milner as a director | |
02 Jan 2014 | AP03 | Appointment of Mr Julian Paul Milner as a secretary | |
02 Jan 2014 | TM01 | Termination of appointment of Alan Stephenson as a director | |
02 Jan 2014 | TM02 | Termination of appointment of Alan Stephenson as a secretary | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Diane Julie Parish on 11 December 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
16 Dec 2009 | AD01 | Registered office address changed from C/O Grants Accountants 11 Park Place Leeds Leeds, Yorkshire LS1 2RX England on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Mr Alan Stephenson on 16 December 2009 | |
22 Jan 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |