- Company Overview for PUBLIC SECTOR COSTING ASSOCIATES LIMITED (04360830)
- Filing history for PUBLIC SECTOR COSTING ASSOCIATES LIMITED (04360830)
- People for PUBLIC SECTOR COSTING ASSOCIATES LIMITED (04360830)
- Insolvency for PUBLIC SECTOR COSTING ASSOCIATES LIMITED (04360830)
- More for PUBLIC SECTOR COSTING ASSOCIATES LIMITED (04360830)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2020 | PSC05 | Change of details for Civica Uk Limited as a person with significant control on 29 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
12 Dec 2019 | AD01 | Registered office address changed from Soutbank Central 30 Stamford Street London SE1 9LQ England to Smith Cooper 158 Edmund Street Birmingham B3 2HB on 12 December 2019 | |
11 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | LIQ01 | Declaration of solvency | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
23 Jul 2018 | CH01 | Director's details changed for Mr Wayne Andrew Story on 1 July 2018 | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
01 Jul 2018 | AD01 | Registered office address changed from 2 Burston Road Putney London SW15 6AR to Soutbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Simon Richard Downing as a director on 19 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
22 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
05 Jul 2016 | AP01 | Appointment of Mr Wayne Story as a director on 4 June 2016 | |
24 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
15 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
20 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |