Advanced company searchLink opens in new window

PROJECTS SERVICES & SOLUTIONS LTD

Company number 05597875

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2016 DS01 Application to strike the company off the register
16 Mar 2016 TM01 Termination of appointment of Andrew Finch as a director on 10 March 2016
09 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
18 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
04 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
01 Aug 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 November 2010
12 May 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
18 Nov 2010 CERTNM Company name changed medway properties & developments LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
18 Nov 2010 CONNOT Change of name notice
11 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
27 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
28 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Andrew Finch on 20 October 2009
28 Oct 2009 CH01 Director's details changed for Murray Allen James Dumas on 20 October 2009
12 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
20 Nov 2008 363a Return made up to 20/10/08; full list of members