- Company Overview for P.S. HOMES LIMITED (04330991)
- Filing history for P.S. HOMES LIMITED (04330991)
- People for P.S. HOMES LIMITED (04330991)
- Charges for P.S. HOMES LIMITED (04330991)
- Insolvency for P.S. HOMES LIMITED (04330991)
- More for P.S. HOMES LIMITED (04330991)
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) |
---|---|---|---|
12 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 December 2023 | |
07 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 December 2022 | |
03 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 December 2021 | |
15 Dec 2020 | AD01 | Registered office address changed from 295 High Street Rainham Gillingham Kent ME8 8DS to 21 Highfield Road Dartford Kent DA1 2JS on 15 December 2020 | |
15 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | LIQ02 | Statement of affairs | |
24 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
04 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
09 Sep 2016 | CH01 | Director's details changed for Peter Ivan Smith on 1 September 2016 | |
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
15 Mar 2016 | MR04 | Satisfaction of charge 043309910006 in full | |
01 Mar 2016 | MR04 | Satisfaction of charge 043309910007 in full | |
04 Jan 2016 | MR04 | Satisfaction of charge 043309910005 in full | |
11 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
14 Nov 2015 | AA | Total exemption full accounts made up to 30 April 2015 |