PSC SUPPLIES LIMITED
Status | DISSOLVED |
Company No. | 09642016 |
Category | Private Limited Company |
Incorporated | 16 Jun 2015 |
Age | 8 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 4 days |
SUMMARY
PSC SUPPLIES LIMITED is an dissolved private limited company with number 09642016. It was incorporated 8 years, 11 months, 16 days ago, on 16 June 2015 and it was dissolved 2 years, 2 months, 4 days ago, on 29 March 2022. The company address is 78 Recreation Road 78 Recreation Road, Mansfield, NG20 8JY, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Sep 2018
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 08 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 22 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Pardeep Singh Chandi
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 23 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-23
Documents
Change account reference date company previous extended
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
Old address: 80 Nightingale Road Nightingale Road Derby DE24 8BG England
New address: 78 Recreation Road Shirebrook Mansfield NG20 8JY
Change date: 2016-11-21
Documents
Gazette filings brought up to date
Date: 19 Nov 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
New address: 80 Nightingale Road Nightingale Road Derby DE24 8BG
Old address: 1 Carlyle Street Sinfin Derby DE24 9GT England
Change date: 2016-05-04
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
New address: 1 Carlyle Street Sinfin Derby DE24 9GT
Old address: 24 Walbrock Road Derby DE23 8RY United Kingdom
Documents
Some Companies
68 FARMWAY,DAGENHAM,RM8 2SP
Number: | 11942671 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRYBURGH HOUSE,LIVINGSTON,EH54 7DE
Number: | SC364926 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 CHURCH STREET,SURREY,KT13 8DP
Number: | 01603950 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX
Number: | 05217474 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX
Number: | 10729895 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRIT ENERGY HEDGING HOLDING LIMITED
1ST FLOOR,STAINES-UPON-THAMES,TW18 4LG
Number: | 11098688 |
Status: | ACTIVE |
Category: | Private Limited Company |