- Company Overview for P.S. OFFICE SUPPLIES LIMITED (06748354)
- Filing history for P.S. OFFICE SUPPLIES LIMITED (06748354)
- People for P.S. OFFICE SUPPLIES LIMITED (06748354)
- Insolvency for P.S. OFFICE SUPPLIES LIMITED (06748354)
- More for P.S. OFFICE SUPPLIES LIMITED (06748354)
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) |
---|---|---|---|
07 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from C/O Poppleton & Appleby 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 30 March 2022 | |
28 Oct 2021 | AD01 | Registered office address changed from Nexus House 50 Rocky Lane Aston Cross Business Park Aston, Birmingham B6 5RQ England to C/O Poppleton & Appleby 30 st Pauls Square Birmingham West Midlands B3 1QZ on 28 October 2021 | |
28 Oct 2021 | LIQ02 | Statement of affairs | |
28 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
20 Aug 2018 | AD01 | Registered office address changed from 40 Great Lister Street Birmingham B7 4LS to Nexus House 50 Rocky Lane Aston Cross Business Park Aston, Birmingham B6 5RQ on 20 August 2018 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
25 Nov 2016 | TM01 | Termination of appointment of Paul Casey as a director on 25 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
15 Nov 2013 | AP01 | Appointment of Mr Paul Casey as a director |