About

Registered Number: 03693209
Date of Incorporation: 08/01/1999 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years and 10 months ago)
Registered Address: Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Sarah Elizabeth Anne 08 January 1999 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.