- Company Overview for PS CONSTRUCTION (COVENTRY) LIMITED (05592445)
- Filing history for PS CONSTRUCTION (COVENTRY) LIMITED (05592445)
- People for PS CONSTRUCTION (COVENTRY) LIMITED (05592445)
- Charges for PS CONSTRUCTION (COVENTRY) LIMITED (05592445)
- More for PS CONSTRUCTION (COVENTRY) LIMITED (05592445)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2016 | DS01 | Application to strike the company off the register | |
25 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
07 Oct 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 30 September 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2013 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
16 Feb 2012 | AD01 | Registered office address changed from 386 Cromwell Lane Burton Green Kenilworth West Midlands CV8 1LP on 16 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
14 Feb 2012 | TM01 | Termination of appointment of Patrick Sullivan as a director | |
11 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2012 | AP01 | Appointment of Mr Patrick Alan Sullivan as a director | |
09 Feb 2012 | AP01 | Appointment of Mr Patrick Alan Sullivan as a director | |
09 Feb 2012 | TM01 | Termination of appointment of Mick Cody as a director | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off |