- Company Overview for PRESSURE CONTROL SYSTEMS (UK) LIMITED (SC230564)
- Filing history for PRESSURE CONTROL SYSTEMS (UK) LIMITED (SC230564)
- People for PRESSURE CONTROL SYSTEMS (UK) LIMITED (SC230564)
- Charges for PRESSURE CONTROL SYSTEMS (UK) LIMITED (SC230564)
- More for PRESSURE CONTROL SYSTEMS (UK) LIMITED (SC230564)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2019 | DS01 | Application to strike the company off the register | |
02 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
12 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of George Alexander Mitchell as a director on 31 October 2017 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Oct 2017 | PSC05 | Change of details for Pressure Control Systems Limited as a person with significant control on 17 October 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
06 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | CH01 | Director's details changed for George Alexander Mitchell on 6 April 2016 | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
19 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
06 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
03 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
04 May 2012 | CH01 | Director's details changed for Bryan Mowat on 6 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
04 May 2012 | CH01 | Director's details changed for George Alexander Mitchell on 6 April 2012 |