Advanced company searchLink opens in new window

PUBLIC SECTOR E-PROCUREMENT LIMITED

Company number 05680363

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
05 Jan 2019 AD01 Registered office address changed from The Old Smithy Blacksmiths Yard Rolleston on Dove Burton on Trent Staffordshire DE13 9DG to 7 st. Annes Path Formby Liverpool L37 7AU on 5 January 2019
05 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
27 Nov 2015 CERTNM Company name changed tenders and contracts LIMITED\certificate issued on 27/11/15
  • RES15 ‐ Change company name resolution on 2015-11-18
27 Nov 2015 CONNOT Change of name notice
09 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
21 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
21 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
27 Jun 2012 CH01 Director's details changed for Mr Robin Mathiad on 27 June 2012
27 Jun 2012 AP01 Appointment of Mr Robin Mathiad as a director
26 Jun 2012 TM01 Termination of appointment of Mark Jones as a director
26 Jun 2012 TM02 Termination of appointment of Robin Mathias as a secretary
22 Jun 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
20 Jun 2012 CERTNM Company name changed psf commercial finance LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
20 Jun 2012 CONNOT Change of name notice