Advanced company searchLink opens in new window

P S 4 LIMITED

Company number 05181188

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)
22 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Jul 2009 363a Return made up to 15/07/09; full list of members
15 Jul 2009 288c Secretary's Change of Particulars / cottons LIMITED / 24/06/2009 / HouseName/Number was: , now: 338; Street was: the stables, now: stratford road; Area was: church walk, now: shirley; Post Town was: daventry, now: solihull; Region was: northamptonshire, now: west midlands; Post Code was: NN11 4BL, now: B90 3DN; Country was: , now: england
27 May 2009 AA Total exemption small company accounts made up to 31 July 2008
11 Aug 2008 363a Return made up to 15/07/08; full list of members
11 Aug 2008 287 Registered office changed on 11/08/2008 from regency house 17 albion place northampton northamptonshire NN1 1UD
15 May 2008 AA Total exemption small company accounts made up to 31 July 2007
31 Aug 2007 363s Return made up to 15/07/07; no change of members
31 Aug 2007 363(288) Secretary's particulars changed;director's particulars changed
23 Nov 2006 AA Total exemption small company accounts made up to 31 July 2006
07 Sep 2006 363s Return made up to 15/07/06; full list of members
07 Sep 2006 363(288) Director's particulars changed
23 Nov 2005 AA Total exemption small company accounts made up to 31 July 2005
24 Oct 2005 288a New secretary appointed
21 Oct 2005 288b Secretary resigned
15 Sep 2005 363s Return made up to 15/07/05; full list of members
14 Sep 2005 287 Registered office changed on 14/09/05 from: 2 tiverton avenue northampton NN2 8LY
26 Jan 2005 288b Director resigned
26 Jan 2005 288b Secretary resigned
04 Aug 2004 288a New secretary appointed
04 Aug 2004 288a New director appointed
15 Jul 2004 NEWINC Incorporation