- Company Overview for PARTICLE & SURFACE SCIENCES (EUROPE) LIMITED (05650946)
- Filing history for PARTICLE & SURFACE SCIENCES (EUROPE) LIMITED (05650946)
- People for PARTICLE & SURFACE SCIENCES (EUROPE) LIMITED (05650946)
- More for PARTICLE & SURFACE SCIENCES (EUROPE) LIMITED (05650946)
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 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
05 Jan 2021 | AD01 | Registered office address changed from 1 Kensworth Gate 200 High Street South Dunstable Beds LU6 3HS United Kingdom to Unit 3 Clipstone Brook Industrial Estate Cherrycourt Way Leighton Buzzard Beds LU7 4GP on 5 January 2021 | |
26 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
11 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
15 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
27 Apr 2016 | AD01 | Registered office address changed from 34 Cranborne Avenue Westcroft Milton Keynes MK4 4ET England to 1 Kensworth Gate 200 High Street South Dunstable Beds LU6 3HS on 27 April 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Apr 2016 | AD01 | Registered office address changed from 1 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS to 34 Cranborne Avenue Westcroft Milton Keynes MK4 4ET on 25 April 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
16 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | CH01 | Director's details changed for Brian Victor Miller on 27 September 2013 | |
16 Jan 2014 | CH01 | Director's details changed for Sandra Margaret Miller on 27 September 2013 | |
16 Jan 2014 | CH03 | Secretary's details changed for Brian Victor Miller on 27 September 2013 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders |