PS CONTRACTS (UK) LIMITED: Filings
Overview
| Company Name | PS CONTRACTS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08792003 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PS CONTRACTS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jan 03, 2023 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 03, 2022 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from Wilsons Park Monsall Road Manchester M40 8WN England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on Jan 12, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for Mr Paul Deen as a person with significant control on Nov 03, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Paul Deen on Nov 03, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Aphillips & Co. Wilsons Park Monsall Road Manchester M40 8WN England to Wilsons Park Monsall Road Manchester M40 8WN on Nov 03, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Psc House 97 Reddish Lane Denton Manchester M34 2NF to C/O Aphillips & Co. Wilsons Park Monsall Road Manchester M40 8WN on Dec 15, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Paul Deen as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Maria Patricia Pellowe as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0