Advanced company searchLink opens in new window

PVSURVEYS LIMITED

Company number 04441830

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)
27 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jan 2015 4.68 Liquidators' statement of receipts and payments to 22 November 2014
28 Jan 2014 4.68 Liquidators' statement of receipts and payments to 22 November 2013
29 Jan 2013 4.68 Liquidators' statement of receipts and payments to 22 November 2012
05 Jan 2012 AD01 Registered office address changed from Link House Knightrider Street Maidstone Kent ME15 6LU England on 5 January 2012
04 Jan 2012 4.20 Statement of affairs with form 4.19
04 Jan 2012 600 Appointment of a voluntary liquidator
04 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
31 May 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
  • GBP 4.5
31 May 2011 TM01 Termination of appointment of Dennis Adams as a director
09 May 2011 AD01 Registered office address changed from 76 Glebe Lane Barming Maidstone Kent ME16 9BD on 9 May 2011
24 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Mr Dennis Victor Adams on 31 May 2010
24 Jun 2010 TM01 Termination of appointment of Dennis Adams as a director
08 Mar 2010 CH03 Secretary's details changed for Linda Jane Craddock on 8 March 2010
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 4.50
19 Nov 2009 AP01 Appointment of Mr Dennis Victor Adams as a director
19 Nov 2009 MEM/ARTS Memorandum and Articles of Association
19 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Accept shorter notice allot shares apt dir 01/11/2009
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2009 AP01 Appointment of Mr Dennis Victor Adams as a director
11 Nov 2009 AA01 Current accounting period extended from 31 May 2009 to 30 November 2009
12 Jun 2009 363a Return made up to 31/05/09; full list of members