PROCUREMENT AND CONTRACT SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Final Gazette dissolved following liquidation |
| 10/09/2510 September 2025 New | Final Gazette dissolved following liquidation |
| 10/06/2510 June 2025 | Return of final meeting in a members' voluntary winding up |
| 24/01/2524 January 2025 | Liquidators' statement of receipts and payments to 2025-01-03 |
| 10/01/2410 January 2024 | Declaration of solvency |
| 10/01/2410 January 2024 | Resolutions |
| 10/01/2410 January 2024 | Registered office address changed from Great Knell Farmhouse Knell Lane Canterbury CT3 2ED to 2 the Links Herne Bay Kent CT6 7GQ on 2024-01-10 |
| 10/01/2410 January 2024 | Appointment of a voluntary liquidator |
| 10/01/2410 January 2024 | Resolutions |
| 20/11/2320 November 2023 | Change of details for Mr Brian Peter Clark as a person with significant control on 2023-10-31 |
| 20/11/2320 November 2023 | Cessation of Rosemary Helen Mathams as a person with significant control on 2023-10-30 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-20 with updates |
| 27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-11-24 |
| 16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-11-24 |
| 16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-11-24 |
| 16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-11-24 |
| 16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-11-24 |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-24 with updates |
| 29/09/2229 September 2022 | Notification of Rosemary Helen Mathams as a person with significant control on 2016-09-01 |
| 29/09/2229 September 2022 | Change of details for Mr Brian Peter Clark as a person with significant control on 2016-09-01 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 19/11/2119 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 08/11/208 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 01/11/171 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 05/11/155 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 10/11/1410 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 04/11/134 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 27/03/1327 March 2013 | DIRECTOR APPOINTED MS ROSEMARY HELEN MATHAMS |
| 25/10/1225 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 15/10/1215 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 24/10/1124 October 2011 | APPOINTMENT TERMINATED, SECRETARY PHILIP LOYNES |
| 24/10/1124 October 2011 | SECRETARY APPOINTED MS ROSEMARY HELEN MATHAMS |
| 24/10/1124 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
| 24/10/1124 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 24/10/1124 October 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LOYNES |
| 24/02/1124 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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