Advanced company searchLink opens in new window

P & S DEVELOPMENTS LEEDS LIMITED

Company number 02671946

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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