This company is commonly known as Ps Holdings Limited. The company was founded 14 years ago and was given the registration number 06924776. The firm's registered office is in ALDERSHOT. You can find them at 84-86 Victoria Road, , Aldershot, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06924776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2009 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 84-86 Victoria Road, Aldershot, United Kingdom, GU11 1SS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Tavistock Road, Fleet, GU51 4EH | Director | 04 June 2009 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 04 June 2009 | Active |
Mr Philip John Street | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84-86 Victoria Road, Aldershot, United Kingdom, GU11 1SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2020-12-01 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-11-30 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Change account reference date company previous extended. | Download |
2019-11-20 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-03 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2017-11-21 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.