About

Registered Number: 02499401
Date of Incorporation: 04/05/1990 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 7 months ago)
Registered Address: 2 Tea Caddy Cottages Worthing, Road, West Grinstead, Horsham, West Sussex, RH13 8LG

 

Pneumatic Tool Services Ltd was registered on 04 May 1990 and are based in West Sussex. The companies director is listed as Waters, Stephanie at Companies House. We don't currently know the number of employees at Pneumatic Tool Services Ltd. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Stephanie N/A 11 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 11 July 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 01 March 2019
MR04 - N/A 27 July 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 01 March 2011
AA01 - Change of accounting reference date 09 February 2011
AA - Annual Accounts 14 December 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 March 2006
353 - Register of members 01 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
287 - Change in situation or address of Registered Office 14 February 2006
363s - Annual Return 12 March 2005
353 - Register of members 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
AA - Annual Accounts 08 March 2005
AA - Annual Accounts 23 July 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 27 September 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 20 April 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 29 June 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 14 July 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 13 March 1995
363a - Annual Return 13 March 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 11 May 1994
AUD - Auditor's letter of resignation 08 January 1994
363x - Annual Return 18 May 1993
AA - Annual Accounts 06 April 1993
287 - Change in situation or address of Registered Office 10 January 1993
363x - Annual Return 28 July 1992
363x - Annual Return 25 February 1992
AA - Annual Accounts 19 February 1992
395 - Particulars of a mortgage or charge 20 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1990
288 - N/A 10 August 1990
288 - N/A 10 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1990
CERTNM - Change of name certificate 30 July 1990
287 - Change in situation or address of Registered Office 05 July 1990
288 - N/A 05 July 1990
NEWINC - New incorporation documents 04 May 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.