Advanced company searchLink opens in new window

PARTICLE MEASURING SYSTEMS LIMITED

Company number 00895810

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)
09 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 28 September 2019
18 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
05 Jun 2018 LIQ MISC OC Court order INSOLVENCY:Court Order removing LIQ13 that was previously filed. Company back in mvl.
17 May 2018 OC S1096 Court Order to Rectify
20 Feb 2018 ANNOTATION Rectified the LIQ13 was removed from the public register on 17/05/2018 pursuant to order of court
24 Oct 2017 AD01 Registered office address changed from C/O C/O Spectris Plc Heritage House Church Road Egham Surrey TW20 9QD to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 24 October 2017
21 Oct 2017 LIQ01 Declaration of solvency
21 Oct 2017 600 Appointment of a voluntary liquidator
21 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
30 Aug 2017 TM01 Termination of appointment of Robert Scott Martin as a director on 21 August 2017
30 Aug 2017 AP01 Appointment of Mrs Rebecca Louise Dunn as a director on 21 August 2017
30 Aug 2017 AP03 Appointment of Mrs Rebecca Louise Dunn as a secretary on 21 August 2017
30 Aug 2017 TM02 Termination of appointment of Robert Scott Martin as a secretary on 21 August 2017
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
04 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
12 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
06 May 2015 AP01 Appointment of Mr Robert Scott Martin as a director on 6 May 2015
21 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
02 May 2014 TM01 Termination of appointment of James Webster as a director