P.S.T. CHEMICALS LTD
Status | DISSOLVED |
Company No. | 07630980 |
Category | Private Limited Company |
Incorporated | 11 May 2011 |
Age | 12 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 7 months, 20 days |
SUMMARY
P.S.T. CHEMICALS LTD is an dissolved private limited company with number 07630980. It was incorporated 12 years, 11 months, 16 days ago, on 11 May 2011 and it was dissolved 2 years, 7 months, 20 days ago, on 07 September 2021. The company address is 53 Pytchley Road, Kettering, NN15 6ND, Northamptonshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
Old address: 1st Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL England
Change date: 2020-12-04
New address: 53 Pytchley Road Kettering Northamptonshire NN15 6nd
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 24 Mar 2020
Action Date: 05 Mar 2020
Category: Capital
Type: SH01
Capital : 1,365 GBP
Date: 2020-03-05
Documents
Notification of a person with significant control
Date: 06 Mar 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christian Philip Smith
Notification date: 2020-03-05
Documents
Cessation of a person with significant control
Date: 06 Mar 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-05
Psc name: Volodymyr Tkach
Documents
Cessation of a person with significant control
Date: 06 Mar 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-05
Psc name: Mykola Soloviov
Documents
Cessation of a person with significant control
Date: 06 Mar 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Igor Vladimirovich Piven
Cessation date: 2020-03-05
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Appoint person director company with name date
Date: 26 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Philip Smith
Appointment date: 2020-02-25
Documents
Termination director company with name termination date
Date: 26 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-25
Officer name: Igor Piven
Documents
Termination secretary company with name termination date
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Louise Roue
Termination date: 2020-02-25
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Change to a person with significant control
Date: 17 Jan 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-16
Psc name: Mr Nickolay Yurievich Solovyov
Documents
Change to a person with significant control
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vladimir Vladimirovich Tkach
Change date: 2020-01-16
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann-Marie Philpot
Termination date: 2019-12-09
Documents
Resolution
Date: 25 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ann-Marie Philpot
Appointment date: 2019-05-23
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: Nicholas William Irving
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr Nicholas William Irving
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Francis Bryant
Termination date: 2018-07-19
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 12 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Francis Bryant
Appointment date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company current shortened
Date: 26 Feb 2018
Action Date: 06 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-01-06
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Termination secretary company with name termination date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-13
Officer name: Newchain Limited
Documents
Appoint person secretary company with name date
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helen Louise Roue
Appointment date: 2016-02-11
Documents
Appoint corporate secretary company with name date
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-01-27
Officer name: Newchain Limited
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Old address: Unit 150 Exchange Street East Imperial Court Liverpool L2 3AB
New address: 1st Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL
Change date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Some Companies
15 GRANGE CLOSE,WATFORD,WD17 4HQ
Number: | 11024892 |
Status: | ACTIVE |
Category: | Private Limited Company |
H14 PARK AVENUE INDUSTRIAL ESTATE, SUNDON PARK ROAD,LUTON,LU3 3BP
Number: | 10812340 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 TODDINGTON ROAD,LUTON,LU4 9DY
Number: | 11789353 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HARLEY STREET,LONDON,W1G 9QR
Number: | 07918522 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELDEN HOUSE MAIN STREET,BANBURY,OX17 3DL
Number: | 11339251 |
Status: | ACTIVE |
Category: | Private Limited Company |
N P BUILDING SERVICES (YORKSHIRE) LTD
OFFICE 010 UPPER WORTLEY BUSINESS CENTRE,LEEDS,LS12 4JG
Number: | 10196018 |
Status: | ACTIVE |
Category: | Private Limited Company |