PRODUCTS, SOLUTIONS & COMPOSITES LIMITED
Status | DISSOLVED |
Company No. | 07679363 |
Category | Private Limited Company |
Incorporated | 22 Jun 2011 |
Age | 12 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 18 Aug 2020 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 18 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Aug 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 03/07/2018
Documents
Capital name of class of shares
Date: 25 Jul 2018
Category: Capital
Type: SH08
Documents
Mortgage satisfy charge full
Date: 12 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076793630001
Documents
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
Legacy
Date: 05 Jul 2018
Action Date: 03 Jul 2018
Category: Return
Type: CS01
Description: 03/07/18 Statement of Capital gbp 20
Documents
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
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
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
Resolution
Date: 11 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Change person director company
Date: 19 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
Capital allotment shares
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2012-10-05
Documents
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
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
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Enright
Documents
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
Capital allotment shares
Date: 03 Nov 2011
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2011-11-01
Documents
Appoint person director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Power
Documents
Some Companies
13 13 FORTHILL PLACE,MILTON KEYNES,MK5 6FS
Number: | 11524132 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERSHIP HOUSE,SOUTHAMPTON,SO14 6RG
Number: | 04416597 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 32 UNIT 32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA
Number: | 11697934 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BEVAN & BUCKLAND LANGDON HOUSE,SA1 SWANSEA WATERFRONT,SA1 8QY
Number: | 05824715 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,BIRMINGHAM,B67 7BU
Number: | 11119258 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 10957070 |
Status: | ACTIVE |
Category: | Private Limited Company |