PS TIMBER LIMITED
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
14/05/2214 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
27/12/2127 December 2021 | Micro company accounts made up to 2021-05-31 |
15/07/2115 July 2021 | Satisfaction of charge 125996230001 in full |
29/06/2129 June 2021 | Change of details for Mr Renaud Laurent Clarke as a person with significant control on 2021-06-29 |
29/06/2129 June 2021 | Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England to Unit 5 the Dean Estate Wickham Road Fareham Hampshire PO17 5BN on 2021-06-29 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2013 May 2020 | 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