P & S CONTRACTS LTD
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
17/09/2317 September 2023 | Application to strike the company off the register |
05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
04/09/234 September 2023 | Micro company accounts made up to 2022-07-31 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/11/2118 November 2021 | Micro company accounts made up to 2021-07-31 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | Confirmation statement made on 2021-07-26 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/09/2016 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
02/07/202 July 2020 | PSC'S CHANGE OF PARTICULARS / MR SEAN BRIAN MCALLISTER / 27/06/2020 |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 6 CAMVILLE ROAD LEICESTER LE3 1JB ENGLAND |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/11/1823 November 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL BUNCHER |
23/11/1823 November 2018 | CESSATION OF PAUL WILLIAM BUNCHER AS A PSC |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/08/1731 August 2017 | 31/07/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/07/1627 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company