PCS PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Final Gazette dissolved following liquidation |
05/03/255 March 2025 | Final Gazette dissolved following liquidation |
05/12/245 December 2024 | Return of final meeting in a creditors' voluntary winding up |
16/08/2416 August 2024 | Liquidators' statement of receipts and payments to 2024-07-12 |
29/11/2329 November 2023 | Appointment of a voluntary liquidator |
23/11/2323 November 2023 | Removal of liquidator by court order |
21/08/2321 August 2023 | Liquidators' statement of receipts and payments to 2023-07-12 |
16/01/2316 January 2023 | Removal of liquidator by court order |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 110 KINGSLEY ROAD HORLEY RH6 8AW UNITED KINGDOM |
23/07/2023 July 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
23/07/2023 July 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
23/07/2023 July 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
24/10/1924 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | PREVSHO FROM 31/08/2018 TO 31/03/2018 |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/08/1730 August 2017 | 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