- Company Overview for PSTS LIMITED (04689731)
- Filing history for PSTS LIMITED (04689731)
- People for PSTS LIMITED (04689731)
- More for PSTS LIMITED (04689731)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2012 | DS01 | Application to strike the company off the register | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Aug 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 May 2012 | |
07 Mar 2012 | AR01 |
Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-03-07
|
|
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Stephen Allen Wilson on 6 March 2010 | |
16 Mar 2010 | CH03 | Secretary's details changed for Sandra Anne Wilson on 6 March 2010 | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
10 Mar 2009 | 288c | Director's Change of Particulars / stephen wilson / 18/09/2008 / HouseName/Number was: c/o cam centre, now: 4; Street was: wilbury way, now: whyteway, the street; Area was: , now: rumburgh; Post Town was: hitchin, now: halesworth; Region was: hertfordshire, now: suffolk; Post Code was: SG4 0TW, now: 1P19 ope | |
10 Mar 2009 | 288c | Secretary's Change of Particulars / sandra wilson / 18/09/2008 / HouseName/Number was: c/o cam centre, now: 4; Street was: wilbury way, now: whyteway, the street; Area was: hitchin, now: rumburgh; Post Town was: , now: halesworth; Region was: hertfordshire, now: suffolk; Post Code was: SG4 0TW, now: 1P19 ope | |
03 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Mar 2008 | 363a | Return made up to 07/03/08; full list of members | |
11 Mar 2008 | 288c | Director's Change of Particulars / stephen wilson / 31/10/2007 / HouseName/Number was: , now: c/o cam centre; Street was: 57 mayflower road, now: wilbury way; Area was: park st., Now: ; Post Town was: st. Albans, now: hitchin; Post Code was: AL2 2QN, now: SG4 0TW | |
11 Mar 2008 | 288c | Secretary's Change of Particulars / sandra wilson / 31/10/2007 / HouseName/Number was: , now: c/o cam centre; Street was: 57 mayflower road, now: wilbury way; Area was: park st., Now: hitchin; Post Town was: st. Albans, now: ; Post Code was: AL2 2QN, now: SG4 0TW | |
27 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Mar 2007 | 363a | Return made up to 07/03/07; full list of members | |
13 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
07 Mar 2006 | 363a | Return made up to 07/03/06; full list of members | |
27 Jun 2005 | AA | Total exemption small company accounts made up to 31 March 2005 |