Foxhole Lane, Hawkhurst
Cranbrook
Kent
TN18 5DT
Secretary Name | Maria Lorraine Ayley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Boxgrove Foxhole Lane, Hawkhurst Cranbrook Kent TN18 5DT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Peter Derek Silvester |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | IFA |
Correspondence Address | Orchard House 10 Sutton Close Biddenden Kent TN27 8AX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | professionalsolutionsgroup.com |
---|---|
Telephone | 01580 767550 |
Telephone region | Cranbrook |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Professional Solutions Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
26 September 2018 | Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
23 October 2017 | Notification of Professional Solutions Group Limited as a person with significant control on 1 July 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
11 April 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 April 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 May 2006 | Return made up to 14/10/05; full list of members (6 pages) |
10 May 2006 | Return made up to 14/10/05; full list of members (6 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
16 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 February 2004 | Return made up to 24/10/03; full list of members (7 pages) |
18 February 2004 | Return made up to 24/10/03; full list of members (7 pages) |
23 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
23 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
24 October 2002 | Incorporation (18 pages) |
24 October 2002 | Incorporation (18 pages) |