PRODUCER SERVICES HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 02483862 |
Category | Private Limited Company |
Incorporated | 22 Mar 1990 |
Age | 34 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 20 Jan 2015 |
Years | 9 years, 4 months, 3 days |
SUMMARY
PRODUCER SERVICES HOLDINGS LIMITED is an dissolved private limited company with number 02483862. It was incorporated 34 years, 2 months, 1 day ago, on 22 March 1990 and it was dissolved 9 years, 4 months, 3 days ago, on 20 January 2015. The company address is 1 Central St. Giles 1 Central St. Giles, London, WC2H 8NU.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jan 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2014
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 05 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Timothy Clive Easthill
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Change account reference date company current extended
Date: 09 Apr 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-06-30
Documents
Accounts with made up date
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Appoint person director company with name date
Date: 15 Mar 2013
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Clive Easthill
Appointment date: 2013-03-12
Documents
Termination director company with name termination date
Date: 15 Mar 2013
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy John Bevan
Termination date: 2013-03-12
Documents
Change registered office address company with date old address
Date: 22 May 2012
Action Date: 22 May 2012
Category: Address
Type: AD01
Change date: 2012-05-22
Old address: Prospect House 80-110 New Oxford Street London WC1A 1HB
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Accounts with made up date
Date: 14 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type full
Date: 20 Jul 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Change account reference date company previous extended
Date: 07 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Bevan
Change date: 2009-10-05
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Accounts with made up date
Date: 05 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with made up date
Date: 02 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Accounts with made up date
Date: 20 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Legacy
Date: 03 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with made up date
Date: 04 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/06; full list of members
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 06 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 11 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/05; full list of members
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/12/04 to 31/12/04
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2004
Category: Address
Type: 287
Description: Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9XS
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/04; full list of members
Documents
Accounts with made up date
Date: 09 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 29/12/02
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/03; full list of members
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 07 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 29/12/01
Documents
Resolution
Date: 03 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 29/12/00
Documents
Legacy
Date: 22 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/01; no change of members
Documents
Legacy
Date: 19 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 29/12/00
Documents
Accounts with accounts type full
Date: 16 Nov 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 24 May 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Apr 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/99
Documents
Legacy
Date: 23 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/00; no change of members
Documents
Legacy
Date: 22 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/99; full list of members
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 30/06/99
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 02 Apr 1996
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/96; no change of members
Documents
Accounts with accounts type full
Date: 17 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 21 Apr 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 1995
Category: Annual-return
Type: 363x
Description: Return made up to 22/03/95; no change of members
Documents
Certificate change of name company
Date: 01 Mar 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed working title group LIMITED\certificate issued on 02/03/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 18 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 28 Jun 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 12 Apr 1994
Category: Annual-return
Type: 363x
Description: Return made up to 22/03/94; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 15 Apr 1993
Category: Annual-return
Type: 363x
Description: Return made up to 22/03/93; no change of members
Documents
Legacy
Date: 03 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 11 Sep 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 05 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
27 BEAUFORT ROAD (CLIFTON) MANAGEMENT LIMITED
27 BEAUFORT ROAD,BRISTOL,BS8 2JX
Number: | 02244755 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 09214372 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11242622 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGDENDALE CONSTRUCTION LIMITED
131A STOCKPORT ROAD,CHEADLE,SK8 2DP
Number: | 02249889 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 08898117 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 05200795 |
Status: | ACTIVE |
Category: | Private Limited Company |