- Company Overview for PSTS 2007 LIMITED (06065928)
- Filing history for PSTS 2007 LIMITED (06065928)
- People for PSTS 2007 LIMITED (06065928)
- More for PSTS 2007 LIMITED (06065928)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2020 | DS01 | Application to strike the company off the register | |
09 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Feb 2020 | AD01 | Registered office address changed from Burrough Court Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS England to 1 London Road Oadby Leicester LE2 5DL on 24 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
22 Aug 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
06 Feb 2019 | PSC01 | Notification of Charlotte Rose Cramp as a person with significant control on 7 November 2018 | |
06 Feb 2019 | PSC07 | Cessation of Christopher John Smith as a person with significant control on 7 November 2018 | |
06 Feb 2019 | TM01 | Termination of appointment of Christopher John Smith as a director on 7 November 2018 | |
07 Mar 2018 | AP01 | Appointment of Mrs Charlotte Rose Cramp as a director on 7 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Sep 2017 | AD01 | Registered office address changed from 69 Dragon Lane Newbold Verdon Leicester Leicestershire LE9 9NH to Burrough Court Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 23 September 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O Palmer Smith Queen Anne House New Street Leicester Leicestershire LE1 5NR | |
21 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |