Advanced company searchLink opens in new window

PS MATERIALS LIMITED

Company number 08597732

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2016 DS01 Application to strike the company off the register
23 Feb 2016 TM01 Termination of appointment of Pia Kaarina Mandus as a director on 19 February 2016
23 Feb 2016 AP01 Appointment of Mr Peter Vernon Charles Cass as a director on 19 February 2016
01 Feb 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 35 Rivermead Close Teddington Middlesex TW11 9NL on 1 February 2016
01 Feb 2016 TM01 Termination of appointment of Jan Daniel Buenger as a director on 29 January 2016
05 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1
13 Apr 2015 AA Micro company accounts made up to 31 December 2014
13 Apr 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 December 2014
03 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
27 Jan 2014 CH01 Director's details changed for Daniel Buenger on 4 July 2013
20 Dec 2013 TM01 Termination of appointment of Bernhard Lampert as a director
18 Dec 2013 CH01 Director's details changed for Pia Kaarina Mandus on 18 December 2013
18 Dec 2013 TM01 Termination of appointment of Karin Matt as a director
18 Dec 2013 AP01 Appointment of Pia Kaarina Mandus as a director
04 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted