Advanced company searchLink opens in new window

PUBLIC FACILITIES AND SERVICES LTD

Company number 05692186

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)
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
  • GBP 1
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