Advanced company searchLink opens in new window

PROMOTION AND DEVELOPMENT SERVICES LIMITED

Company number 06633126

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)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2012 AP01 Appointment of Ms. Laura Jones as a director on 1 February 2012
01 Mar 2012 TM01 Termination of appointment of Jay Spencer Smith as a director on 1 February 2012
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2012 DS01 Application to strike the company off the register
14 Oct 2011 AP01 Appointment of Mr. Jay Spencer Smith as a director on 1 October 2011
14 Oct 2011 TM01 Termination of appointment of Stephanie Hawkes as a director on 1 October 2011
26 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
23 May 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
09 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
13 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
12 Jul 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
20 Jan 2010 CH01 Director's details changed for Miss Stephanie Hawkes on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Miss Stephanie Hawkes on 9 December 2009
24 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
07 Jul 2009 363a Return made up to 30/06/09; full list of members
20 Jan 2009 288c Director's Change of Particulars / stephanie hawkes / 12/01/2009 / Date of Birth was: 12-Dec-1988, now: 12-Oct-1988; HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY
08 Sep 2008 288c Director's Change of Particulars / stephanie hawkes / 01/09/2008 / HouseName/Number was: 21, now: 28; Street was: tallow gate, now: malting villas road; Post Town was: south woodham ferres, now: rochford; Post Code was: CM3 5RX, now: SS4 1RU
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / Date of Birth was: , now: none; HouseName/Number was: atherton house, now: second floor; Street was: 13 lower southend road, now: de burgh house; Area was: , now: market road; Post Code was: SS11 8AB, now: SS12 0BB
30 Jun 2008 NEWINC Incorporation