Advanced company searchLink opens in new window

PLANT AND SITE SERVICES HOLDINGS LIMITED

Company number 06435884

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2016 DS01 Application to strike the company off the register
08 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3,226
23 Sep 2015 AD01 Registered office address changed from Kings House 37-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 23 September 2015
03 Jul 2015 AA Full accounts made up to 30 September 2014
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,226
07 Jul 2014 AA Full accounts made up to 30 September 2013
03 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,226
10 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2013 MISC Section 519
03 Jul 2013 AD01 Registered office address changed from Beech House Beech Industrial Centre Porters Wood St. Albans Hertfordshire AL3 6PQ United Kingdom on 3 July 2013
02 Jul 2013 TM01 Termination of appointment of Peter Moloney as a director
02 Jul 2013 TM02 Termination of appointment of Daniela Moloney as a secretary
02 Jul 2013 AP03 Appointment of Mr Eric Watkins as a secretary
02 Jul 2013 AP01 Appointment of Mr Michael Richard Pratt as a director
02 Jul 2013 AP01 Appointment of Mr Satpal Singh Dhaiwal as a director
02 Jul 2013 AP01 Appointment of Mr Richard David Thomas as a director
12 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
20 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from 72 London Road St Albans Herts AL1 1NS on 31 October 2012
11 Jun 2012 AA Group of companies' accounts made up to 30 September 2011
21 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
23 Jun 2011 AA Group of companies' accounts made up to 30 September 2010
21 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders