P.S.T. CHEMICALS LTD

53 Pytchley Road, Kettering, NN15 6ND, Northamptonshire, England
StatusDISSOLVED
Company No.07630980
CategoryPrivate Limited Company
Incorporated11 May 2011
Age12 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 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

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA FINTECH LIMITED

15 GRANGE CLOSE,WATFORD,WD17 4HQ

Number:11024892
Status:ACTIVE
Category:Private Limited Company

BDS MEP LIMITED

H14 PARK AVENUE INDUSTRIAL ESTATE, SUNDON PARK ROAD,LUTON,LU3 3BP

Number:10812340
Status:ACTIVE
Category:Private Limited Company

BOSSTAN BROTHERS LIMITED

86 TODDINGTON ROAD,LUTON,LU4 9DY

Number:11789353
Status:ACTIVE
Category:Private Limited Company

HS NORDIC LIMITED

29 HARLEY STREET,LONDON,W1G 9QR

Number:07918522
Status:ACTIVE
Category:Private Limited Company

MIROXOL UK LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source