PS & B - SURVEYING AND VALUATIONS LIMITED
Company number 06879901
- Company Overview for PS & B - SURVEYING AND VALUATIONS LIMITED (06879901)
- Filing history for PS & B - SURVEYING AND VALUATIONS LIMITED (06879901)
- People for PS & B - SURVEYING AND VALUATIONS LIMITED (06879901)
- Insolvency for PS & B - SURVEYING AND VALUATIONS LIMITED (06879901)
- More for PS & B - SURVEYING AND VALUATIONS LIMITED (06879901)
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) |
---|---|---|---|
28 Jan 2025 | AD01 | Registered office address changed from 338 London Road Portsmouth Hampshire PO2 9JY England to Mountbatten House Grosvenor Square Southampton SO15 2JU on 28 January 2025 | |
24 Jan 2025 | WU04 | Appointment of a liquidator | |
26 Nov 2024 | COCOMP | Order of court to wind up | |
12 Nov 2024 | PSC04 | Change of details for Mr Michael Barry Barber as a person with significant control on 12 November 2024 | |
12 Nov 2024 | AD01 | Registered office address changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 338 London Road Portsmouth Hampshire PO2 9JY on 12 November 2024 | |
12 Nov 2024 | CH01 | Director's details changed for Mr Paul William Holder on 12 November 2024 | |
12 Nov 2024 | CH01 | Director's details changed for Mr Michael Barry Barber on 12 November 2024 | |
30 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
27 Mar 2023 | AP04 | Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 27 March 2023 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 September 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 May 2020 | AP01 | Appointment of Mr Peter John Hewett as a director on 5 May 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
09 Jan 2020 | PSC07 | Cessation of Paul William Holder as a person with significant control on 9 January 2020 | |
06 Jan 2020 | PSC07 | Cessation of Peter John Hewett as a person with significant control on 6 January 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr Michael Barry Barber on 16 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Peter John Hewett as a director on 10 December 2019 |