Advanced company searchLink opens in new window

PUBLISHING CONSULTANCY SERVICES LIMITED

Company number 05201587

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2020 DS01 Application to strike the company off the register
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
02 Aug 2016 AD01 Registered office address changed from Harvestway House 28 High Street Witney Oxfordshire OX28 6RA to 52 Langdale Gate Witney Oxfordshire OX28 6EY on 2 August 2016
08 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 TM01 Termination of appointment of Alan Parker as a director on 4 December 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
02 Sep 2013 CH01 Director's details changed for Janet Elaine Pulford on 10 August 2012
06 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
06 Sep 2012 CH01 Director's details changed for Alan Parker on 30 July 2012
06 Sep 2012 CH03 Secretary's details changed for Alan Parker on 30 July 2012
28 May 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders