PT2S SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
| 03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 26/07/2126 July 2021 | Application to strike the company off the register |
| 30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 23/04/1823 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/04/1823 April 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 78 MELSOME ROAD LYNEHAM CHIPPENHAM SN15 4QR ENGLAND |
| 28/02/1728 February 2017 | 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