Advanced company searchLink opens in new window

PREMISES TECHNICAL SERVICES LIMITED

Company number 05820115

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)
03 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
20 May 2015 4.68 Liquidators' statement of receipts and payments to 11 March 2015
19 Jun 2014 600 Appointment of a voluntary liquidator
19 Jun 2014 LIQ MISC OC Court order insolvency:court order to remove/replace liquidator
19 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
19 May 2014 4.68 Liquidators' statement of receipts and payments to 11 March 2014
09 Apr 2013 4.48 Notice of Constitution of Liquidation Committee
02 Apr 2013 AD01 Registered office address changed from 12-14 Middleton Business Park Middleton on Sea Bognor Regis West Sussex PO22 6HS United Kingdom on 2 April 2013
25 Mar 2013 4.20 Statement of affairs with form 4.19
25 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Mar 2013 600 Appointment of a voluntary liquidator
17 Dec 2012 TM01 Termination of appointment of John Hall as a director
24 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
24 May 2012 AP01 Appointment of Mr Jon Davis as a director
24 May 2012 AP03 Appointment of Mr Stuart Lindsey Jones as a secretary
24 May 2012 TM02 Termination of appointment of John Hall as a secretary
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Nov 2011 AD01 Registered office address changed from 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 2 November 2011
01 Aug 2011 AP01 Appointment of Mr Stuart Lindsey Jones as a director
06 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
17 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Sep 2010 DISS40 Compulsory strike-off action has been discontinued