Advanced company searchLink opens in new window

PS CONTRACTING LIMITED

Company number 06545540

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)
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
01 Nov 2013 CH01 Director's details changed for Philip Simpson on 1 November 2013
16 Aug 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
16 Aug 2013 CH04 Secretary's details changed for B.H. Company Secretaries Limited on 26 March 2013
04 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Jun 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Philip Simpson on 1 July 2010
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Sep 2010 CH01 Director's details changed for Philip Simpson on 5 July 2010
06 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 26/03/09; full list of members
22 Apr 2009 288c Secretary's change of particulars / B.H. company secretaries LIMITED / 17/11/2008
08 Dec 2008 287 Registered office changed on 08/12/2008 from 21/22 park way newbury berks RG14 1EE united kingdom
26 Mar 2008 NEWINC Incorporation