Advanced company searchLink opens in new window

P.S.B. PROJECT MANAGEMENT LTD

Company number 06124468

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)
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2013 TM02 Termination of appointment of Crest Plus Services Ltd as a secretary on 19 August 2010
21 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-17
24 Sep 2010 CONNOT Change of name notice
10 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1
08 Mar 2010 CH01 Director's details changed for Mr Paul Stewart Bradfield on 8 March 2010
08 Mar 2010 CH04 Secretary's details changed for Crest Plus Services Ltd on 8 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 May 2009 363a Return made up to 22/02/09; full list of members
20 May 2009 288c Secretary's Change of Particulars / crest plus services LTD / 20/03/2009 / HouseName/Number was: , now: clayton house; Post Code was: CH4 9QP, now: CH4 9QU
21 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Dec 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU
04 Nov 2008 287 Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
25 Mar 2008 363a Return made up to 22/02/08; full list of members
06 Jul 2007 MA Memorandum and Articles of Association
04 Jul 2007 CERTNM Company name changed crest psc 1827 LIMITED\certificate issued on 04/07/07
10 May 2007 288a New director appointed
10 May 2007 288b Director resigned
22 Feb 2007 NEWINC Incorporation