- Company Overview for PS & C LIMITED (05274235)
- Filing history for PS & C LIMITED (05274235)
- People for PS & C LIMITED (05274235)
- More for PS & C LIMITED (05274235)
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 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2020 | DS01 | Application to strike the company off the register | |
11 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
04 Jul 2019 | PSC01 | Notification of Ralph Weinholdt as a person with significant control on 4 March 2019 | |
28 Jun 2019 | PSC07 | Cessation of Heike Fischer as a person with significant control on 4 March 2019 | |
20 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
08 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
09 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
09 Nov 2016 | CH01 | Director's details changed for Heike Fischer on 8 November 2016 | |
08 Nov 2016 | CH01 | Director's details changed for Heike Fischer on 8 November 2016 | |
08 Nov 2016 | CH01 | Director's details changed for Heike Fischer on 8 November 2016 | |
08 Nov 2016 | AP04 | Appointment of Ga Secretarial Service Limited as a secretary on 8 November 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 8 November 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 8 November 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
22 Feb 2016 | AA | Micro company accounts made up to 30 June 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|