Advanced company searchLink opens in new window

PS & C LIMITED

Company number 05274235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2020 DS01 Application to strike the company off the register
11 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
04 Jul 2019 PSC01 Notification of Ralph Weinholdt as a person with significant control on 4 March 2019
28 Jun 2019 PSC07 Cessation of Heike Fischer as a person with significant control on 4 March 2019
20 Feb 2019 AA Micro company accounts made up to 30 June 2018
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
08 Feb 2018 AA Micro company accounts made up to 30 June 2017
08 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
09 Feb 2017 AA Micro company accounts made up to 30 June 2016
09 Nov 2016 CH01 Director's details changed for Heike Fischer on 8 November 2016
08 Nov 2016 CH01 Director's details changed for Heike Fischer on 8 November 2016
08 Nov 2016 CH01 Director's details changed for Heike Fischer on 8 November 2016
08 Nov 2016 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 8 November 2016
08 Nov 2016 AD01 Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 8 November 2016
08 Nov 2016 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 8 November 2016
03 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
22 Feb 2016 AA Micro company accounts made up to 30 June 2015
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
20 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100