- Company Overview for PREMISES TECHNICAL SERVICES LIMITED (05820115)
- Filing history for PREMISES TECHNICAL SERVICES LIMITED (05820115)
- People for PREMISES TECHNICAL SERVICES LIMITED (05820115)
- Charges for PREMISES TECHNICAL SERVICES LIMITED (05820115)
- Insolvency for PREMISES TECHNICAL SERVICES LIMITED (05820115)
- More for PREMISES TECHNICAL SERVICES LIMITED (05820115)
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
|
|
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
|
|
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 |