- Company Overview for PS DEVELOPMENTS (SOUTH WEST) LIMITED (06031569)
- Filing history for PS DEVELOPMENTS (SOUTH WEST) LIMITED (06031569)
- People for PS DEVELOPMENTS (SOUTH WEST) LIMITED (06031569)
- Insolvency for PS DEVELOPMENTS (SOUTH WEST) LIMITED (06031569)
- More for PS DEVELOPMENTS (SOUTH WEST) LIMITED (06031569)
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) |
---|---|---|---|
08 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2013 | L64.07 | Completion of winding up | |
09 Nov 2011 | COCOMP | Order of court to wind up | |
08 Apr 2011 | TM02 | Termination of appointment of George Simpson as a secretary | |
20 Jan 2011 | AR01 |
Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2011-01-20
|
|
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
23 Jan 2009 | 288c | Director's Change of Particulars / paul scantlebury / 19/12/2008 / HouseName/Number was: , now: 12; Street was: standerton house, now: chemin du cambarnier; Area was: seymour road, now: nord; Post Town was: mannamead, now: 06650; Region was: plymouth, now: opio; Post Code was: PL3 5BG, now: ; Country was: , now: france | |
23 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Mar 2008 | 225 | Prev ext from 31/12/2007 to 31/03/2008 | |
01 Feb 2008 | 363a | Return made up to 18/12/07; full list of members | |
30 Jan 2008 | 288c | Secretary's particulars changed | |
30 Jan 2008 | 288c | Director's particulars changed | |
30 Jan 2007 | 288a | New director appointed | |
30 Jan 2007 | 288a | New secretary appointed | |
30 Jan 2007 | 288b | Secretary resigned | |
30 Jan 2007 | 288b | Director resigned | |
18 Dec 2006 | NEWINC | Incorporation |