- Company Overview for PUBLIC FACILITIES AND SERVICES LTD (05692186)
- Filing history for PUBLIC FACILITIES AND SERVICES LTD (05692186)
- People for PUBLIC FACILITIES AND SERVICES LTD (05692186)
- More for PUBLIC FACILITIES AND SERVICES LTD (05692186)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
10 Feb 2012 | TM01 | Termination of appointment of John Gardner as a director | |
16 Dec 2011 | AP01 | Appointment of Mr John Gardner as a director | |
15 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
08 Feb 2011 | CH04 | Secretary's details changed for Interax Accountancy Services Limited on 5 March 2010 | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
30 Mar 2010 | AD01 | Registered office address changed from C/O Interax Accountancy Services Ltd 75a Church Street Tewkesbury Gloucestershire GL20 5RX on 30 March 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
15 Feb 2010 | CH04 | Secretary's details changed for Interax Accountancy Services Limited on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Piers Morley Faulkner on 15 February 2010 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
14 Apr 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
18 Feb 2008 | CERTNM | Company name changed kiwi construction company limite d\certificate issued on 18/02/08 | |
08 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
25 Jul 2007 | 288a | New secretary appointed | |
25 Jul 2007 | 288b | Secretary resigned |