P.S. METERS LIMITED
Status | DISSOLVED |
Company No. | 07288544 |
Category | Private Limited Company |
Incorporated | 18 Jun 2010 |
Age | 13 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 years, 7 months, 27 days |
SUMMARY
P.S. METERS LIMITED is an dissolved private limited company with number 07288544. It was incorporated 13 years, 11 months, 13 days ago, on 18 June 2010 and it was dissolved 2 years, 7 months, 27 days ago, on 05 October 2021. The company address is Unit 1 Barons Court Unit 1 Barons Court, Blackpool, FY4 5GP, Lancashire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Change account reference date company previous shortened
Date: 17 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-06
Officer name: Mr Peter James Singyard
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Paula Singyard
Termination date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Notification of a person with significant control
Date: 18 Jun 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-06
Psc name: Peter James Singyard
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 15 Feb 2017
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kathryn Paula Singyard
Appointment date: 2015-06-18
Documents
Termination director company with name termination date
Date: 15 Feb 2017
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Singyard
Termination date: 2015-06-18
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-12
Old address: West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
New address: Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name
Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter James Singyard
Documents
Appoint person director company with name
Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Singyard
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Mr Peter James Singyard
Documents
Termination director company with name termination date
Date: 06 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Paula Singyard
Termination date: 2015-05-01
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 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: 19 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Appoint person director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kathryn Paula Singyard
Documents
Termination director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Singyard
Documents
Some Companies
78A ENGLEFIELD ROAD,LONDON,N1 3LG
Number: | 11474745 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHAM HOUSE,CONGLETON,CW12 4TR
Number: | 07037857 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAHARISHI GARDEN VILLAGE LIMITED
22 GARDEN SQUARE,WOODBRIDGE,IP12 2GW
Number: | 05322967 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDFIELD ACCOUNTANCY SERVICES LIMITED
134 FAIRFIELD PARK ROAD,,BA1 6JT
Number: | 03823497 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIP FINANCE MANAGEMENT (UK) LIMITED
10 EASTCHEAP,LONDON,EC3M 1AJ
Number: | 07294733 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GLEBELAND CLOSE,BIRMINGHAM,B16 8BD
Number: | 11328836 |
Status: | ACTIVE |
Category: | Private Limited Company |