- Company Overview for PSTORES REALISATIONS LIMITED (00290792)
- Filing history for PSTORES REALISATIONS LIMITED (00290792)
- People for PSTORES REALISATIONS LIMITED (00290792)
- Charges for PSTORES REALISATIONS LIMITED (00290792)
- Insolvency for PSTORES REALISATIONS LIMITED (00290792)
- More for PSTORES REALISATIONS LIMITED (00290792)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Feb 2013 | 2.24B | Administrator's progress report to 18 January 2013 | |
01 Nov 2012 | 2.31B | Notice of extension of period of Administration | |
17 Aug 2012 | 2.24B | Administrator's progress report to 18 July 2012 | |
13 Jul 2012 | F2.18 | Notice of deemed approval of proposals | |
05 Apr 2012 | F2.18 | Notice of deemed approval of proposals | |
02 Apr 2012 | F2.18 | Notice of deemed approval of proposals | |
02 Apr 2012 | F2.18 | Notice of deemed approval of proposals | |
16 Mar 2012 | 2.17B | Statement of administrator's proposal | |
07 Mar 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 | |
02 Mar 2012 | 2.16B | Statement of affairs with form 2.14B | |
29 Feb 2012 | CERTNM |
Company name changed peacock's stores LIMITED\certificate issued on 29/02/12
|
|
29 Feb 2012 | CONNOT | Change of name notice | |
25 Jan 2012 | 2.12B | Appointment of an administrator | |
25 Jan 2012 | AD01 | Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 25 January 2012 | |
22 Jul 2011 | AP01 |
Appointment of Mr Roy George Ellis as a director
|
|
22 Jul 2011 | AP01 | Appointment of Mr Roy George Ellis as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Michael Killick as a director | |
08 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-08
|
|
10 Jan 2011 | AA | Full accounts made up to 3 April 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from Atlantic House Tyndall Street Cardiff South Glamorgan CF10 4PS on 31 August 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Timothy Richard Bettley on 31 March 2010 |