PS TIMBER LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-05-31

View Document

15/07/2115 July 2021 Satisfaction of charge 125996230001 in full

View Document

29/06/2129 June 2021 Change of details for Mr Renaud Laurent Clarke as a person with significant control on 2021-06-29

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2013 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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