Advanced company searchLink opens in new window

PS123 LIMITED

Company number 01276319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Mar 2024 LIQ01 Declaration of solvency
03 Mar 2024 600 Appointment of a voluntary liquidator
03 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-27
01 Mar 2024 TM01 Termination of appointment of Nicholas James Turner as a director on 29 February 2024
01 Mar 2024 AP01 Appointment of William Richard Hadley as a director on 28 February 2024
01 Mar 2024 AD01 Registered office address changed from 1 London Road Southampton SO15 2AE England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 1 March 2024
06 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 MR04 Satisfaction of charge 012763190001 in full
09 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
08 Jun 2023 AD01 Registered office address changed from The Cycle Shop, Bridge Road Park Gate Southampton Hampshire SO31 6BX to 1 London Road Southampton SO15 2AE on 8 June 2023
01 May 2023 CERTNM Company name changed peter hansford LIMITED\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
07 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
29 Mar 2022 TM01 Termination of appointment of Kelly Naomi Greig as a director on 29 March 2022
29 Mar 2022 AP01 Appointment of Mr Nicholas James Turner as a director on 29 March 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 31 May 2021 with updates
08 Nov 2021 PSC07 Cessation of Audrey Phillis Hansford as a person with significant control on 21 May 2021
08 Nov 2021 TM01 Termination of appointment of Peter John Hansford (Decd) as a director on 24 November 2019
08 Nov 2021 PSC02 Notification of Paris Smith Trust Corporation Limited as a person with significant control on 29 January 2021
08 Nov 2021 TM02 Termination of appointment of Audrey Phyllis Hansford as a secretary on 21 May 2021
08 Nov 2021 TM01 Termination of appointment of Audrey Phyllis Hansford as a director on 21 May 2021
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Kelly naomi greig appointed a director 16/09/2021
25 Sep 2021 AP01 Appointment of Ms Kelly Naomi Greig as a director on 16 September 2021