PRODUCTS, SOLUTIONS & COMPOSITES LIMITED

C/O Mazara Llp C/O Mazara Llp, Birmingham, B3 2RT
StatusDISSOLVED
Company No.07679363
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age12 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution18 Aug 2020
Years3 years, 9 months, 13 days

SUMMARY

PRODUCTS, SOLUTIONS & COMPOSITES LIMITED is an dissolved private limited company with number 07679363. It was incorporated 12 years, 11 months, 9 days ago, on 22 June 2011 and it was dissolved 3 years, 9 months, 13 days ago, on 18 August 2020. The company address is C/O Mazara Llp C/O Mazara Llp, Birmingham, B3 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change sail address company with new address

Date: 18 Dec 2019

Category: Address

Type: AD02

New address: 180E Park Drive Milton Park Abingdon Oxon OX14 4SE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: C/O Mazara Llp 45 Church Street Birmingham B3 2RT

Old address: Unit 7 Verulam Industrial Estate London Road St. Albans Hertfordshire AL1 1JB

Change date: 2019-12-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Madam Anne Marie Nathalie Rouvière

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mouldlife Limited

Notification date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David James Power

Cessation date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lyons

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Power

Termination date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Kirsty Power

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean Rémy Guittard

Appointment date: 2018-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/07/2018

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076793630001

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-06

Officer name: Mr David James Power

Documents

View document PDF

Legacy

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Return

Type: CS01

Description: 03/07/18 Statement of Capital gbp 20

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2018

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David James Power

Change date: 2017-07-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-30

Psc name: Mr David James Power

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Power

Change date: 2018-06-30

Documents

View document PDF

Resolution

Date: 11 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kirsty Power

Appointment date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-22

Officer name: Mr John Lyons

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristyan Mallett

Termination date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

New address: Unit 7 Verulam Industrial Estate London Road St. Albans Hertfordshire AL1 1JB

Old address: C/O AL1 1JB Unit 7 Verulam Industrial Estate London Road St. Albans Hertfordshire England

Change date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2015

Action Date: 25 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-25

Charge number: 076793630001

Documents

View document PDF

Resolution

Date: 21 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Old address: Unit 7 Verulam Industrial Estate London Road St. Albans Hertfordshire AL1 1JA England

Change date: 2015-01-22

New address: C/O AL1 1JB Unit 7 Verulam Industrial Estate London Road St. Albans Hertfordshire

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-22

New address: C/O AL1 1JB Unit 7 Verulam Industrial Estate London Road St. Albans Hertfordshire

Old address: Unit 7 Verulam Industrial Estate London Road St. Albans Hertfordshire AL1 1JE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2015

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2015

Action Date: 03 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-03

New address: Unit 7 Verulam Industrial Estate London Road St. Albans Hertfordshire AL1 1JE

Old address: Unit 17 Old's Close Watford Hertfordshire WD18 9RU

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Kristyan Mallett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed propshop composites LIMITED\certificate issued on 10/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person director company

Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-18

Old address: Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2012-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Enright

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2011

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2011-11-01

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Power

Documents

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4M TYRES INTERNATIONAL LTD

13 13 FORTHILL PLACE,MILTON KEYNES,MK5 6FS

Number:11524132
Status:ACTIVE
Category:Private Limited Company

K STROUD PROPERTIES LTD

PARTNERSHIP HOUSE,SOUTHAMPTON,SO14 6RG

Number:04416597
Status:ACTIVE
Category:Private Limited Company

MGRACE JOINERY LTD

UNIT 32 UNIT 32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA

Number:11697934
Status:ACTIVE
Category:Private Limited Company

PENTERLEY LIMITED

C/O BEVAN & BUCKLAND LANGDON HOUSE,SA1 SWANSEA WATERFRONT,SA1 8QY

Number:05824715
Status:ACTIVE
Category:Private Limited Company

PHILIPPÉ REMY LIMITED

FLAT 3,BIRMINGHAM,B67 7BU

Number:11119258
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEQOLOFT LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10957070
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