Advanced company searchLink opens in new window

P & S INVESTMENTS LIMITED

Company number 02967658

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)
11 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 16 September 2017
04 Jan 2017 4.68 Liquidators' statement of receipts and payments to 16 September 2016
08 Apr 2016 4.68 Liquidators' statement of receipts and payments to 16 September 2015
08 Apr 2016 4.68 Liquidators' statement of receipts and payments to 16 September 2014
23 Oct 2013 AD01 Registered office address changed from Cherry Croft Cottage Kingwood Common Kingwood Henley on Thames RG9 5NB on 23 October 2013
25 Sep 2013 4.70 Declaration of solvency
25 Sep 2013 600 Appointment of a voluntary liquidator
25 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
19 Dec 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
19 Dec 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 May 2012
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Dec 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
31 May 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Nov 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Jillian Lesley Snapes on 29 December 2009