Based in Gainsborough, Lincolnshire, P.S. Contractors Ltd was registered on 10 April 1997, it's status is listed as "Dissolved". There are 4 directors listed as Smalley, Sandra Dawson, Smalley, Peter Stanley, Smalley, George Albert, Holt, Marie Ann for P.S. Contractors Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMALLEY, Peter Stanley | 10 April 1997 | - | 1 |
HOLT, Marie Ann | 10 April 1997 | 30 April 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMALLEY, Sandra Dawson | 13 October 2008 | - | 1 |
SMALLEY, George Albert | 30 April 1999 | 13 October 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 March 2017 | |
DS01 - Striking off application by a company | 14 March 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 12 April 2016 | |
CH01 - Change of particulars for director | 12 April 2016 | |
CH03 - Change of particulars for secretary | 12 April 2016 | |
AD01 - Change of registered office address | 11 February 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 07 January 2010 | |
363a - Annual Return | 29 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
288a - Notice of appointment of directors or secretaries | 23 October 2008 | |
AA - Annual Accounts | 30 September 2008 | |
363s - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 23 September 2007 | |
363s - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363s - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 15 May 2003 | |
AA - Annual Accounts | 20 November 2002 | |
363s - Annual Return | 18 April 2002 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 18 April 2001 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 06 June 2000 | |
AA - Annual Accounts | 10 August 1999 | |
395 - Particulars of a mortgage or charge | 24 June 1999 | |
288b - Notice of resignation of directors or secretaries | 16 June 1999 | |
288a - Notice of appointment of directors or secretaries | 16 June 1999 | |
363s - Annual Return | 13 May 1999 | |
AA - Annual Accounts | 27 August 1998 | |
363s - Annual Return | 08 May 1998 | |
287 - Change in situation or address of Registered Office | 05 March 1998 | |
288a - Notice of appointment of directors or secretaries | 15 April 1997 | |
288b - Notice of resignation of directors or secretaries | 15 April 1997 | |
NEWINC - New incorporation documents | 10 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 11 June 1999 | Outstanding |
N/A |