Advanced company searchLink opens in new window

PROFESSIONAL ACCOUNTANCY SERVICES LIMITED

Company number 05382743

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)
07 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2010 DS01 Application to strike the company off the register
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Jan 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
20 Jan 2010 CH01 Director's details changed for Mr Robert Bailey Moore on 20 January 2010
31 Mar 2009 AA Accounts made up to 31 March 2008
31 Mar 2009 363a Return made up to 18/01/09; full list of members
25 Sep 2008 288b Appointment Terminated Secretary christopher rawlinson
02 Jun 2008 288c Secretary's Change of Particulars / christopher rawlinson / 02/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 54; Street was: 15 greenbank road, now: cromer road; Area was: tunstall, now: northwood; Post Code was: ST6 7EX, now: ST1 6QN; Country was: , now: united kingdom
13 Feb 2008 363a Return made up to 18/01/08; full list of members
04 Jan 2008 AA Accounts made up to 31 March 2007
08 Feb 2007 288a New secretary appointed
08 Feb 2007 288b Secretary resigned
18 Jan 2007 363a Return made up to 18/01/07; full list of members
05 Jan 2007 CERTNM Company name changed the sheet anchor LIMITED\certificate issued on 05/01/07
02 Jan 2007 288a New secretary appointed
02 Jan 2007 288a New director appointed
02 Jan 2007 288b Secretary resigned
02 Jan 2007 288b Director resigned
13 Oct 2006 AA Accounts made up to 31 March 2006
22 Mar 2006 363a Return made up to 04/03/06; full list of members
22 Mar 2006 288a New director appointed
21 Mar 2006 288b Director resigned
04 Mar 2005 NEWINC Incorporation