P.S. Consulting Services Ltd was registered on 08 January 1999 with its registered office in Cheadle in Cheshire, it's status at Companies House is "Dissolved". There is one director listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Sarah Elizabeth Anne | 08 January 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 March 2019 | |
DS01 - Striking off application by a company | 13 March 2019 | |
AA - Annual Accounts | 28 March 2018 | |
AA01 - Change of accounting reference date | 08 February 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 07 February 2014 | |
SH08 - Notice of name or other designation of class of shares | 21 October 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AD01 - Change of registered office address | 01 February 2011 | |
AD01 - Change of registered office address | 20 October 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AD01 - Change of registered office address | 22 January 2010 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 13 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2009 | |
363a - Annual Return | 02 April 2008 | |
363a - Annual Return | 01 April 2008 | |
AA - Annual Accounts | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
288b - Notice of resignation of directors or secretaries | 30 August 2007 | |
225 - Change of Accounting Reference Date | 30 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
AA - Annual Accounts | 22 January 2007 | |
AA - Annual Accounts | 11 May 2006 | |
363a - Annual Return | 09 February 2006 | |
287 - Change in situation or address of Registered Office | 30 November 2005 | |
363a - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363a - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 11 June 2004 | |
225 - Change of Accounting Reference Date | 22 September 2003 | |
363s - Annual Return | 07 February 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 01 February 2001 | |
AA - Annual Accounts | 10 November 2000 | |
363s - Annual Return | 01 March 2000 | |
288a - Notice of appointment of directors or secretaries | 28 January 1999 | |
288a - Notice of appointment of directors or secretaries | 28 January 1999 | |
287 - Change in situation or address of Registered Office | 28 January 1999 | |
288b - Notice of resignation of directors or secretaries | 28 January 1999 | |
288b - Notice of resignation of directors or secretaries | 28 January 1999 | |
NEWINC - New incorporation documents | 08 January 1999 |