Advanced company searchLink opens in new window

PS PROCUREMENT LIMITED

Company number 04997325

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2019 DS01 Application to strike the company off the register
22 Jan 2019 CH01 Director's details changed for Mr Paul Smith on 22 January 2019
22 Jan 2019 CH03 Secretary's details changed for Mr David Alan Smith on 22 January 2019
22 Jan 2019 PSC04 Change of details for Mr Paul Smith as a person with significant control on 22 January 2019
22 Jan 2019 AD01 Registered office address changed from Flat 1 43 Saltoun Road London SW2 1EW England to 6-8 Freeman Street Grimsby DN32 7AA on 22 January 2019
20 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 May 2018 CH01 Director's details changed for Mr Paul Smith on 29 May 2018
29 May 2018 PSC04 Change of details for Mr Paul Smith as a person with significant control on 29 May 2018
29 May 2018 AD01 Registered office address changed from 20 st. Margarets Grove Twickenham TW1 1JG England to Flat 1 43 Saltoun Road London SW2 1EW on 29 May 2018
19 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
07 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
18 Jan 2016 AD01 Registered office address changed from Garden Flat, 71 Selwyn Avenue Richmond Surrey TW9 2HB to 20 st. Margarets Grove Twickenham TW1 1JG on 18 January 2016
15 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
21 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
13 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders