- Company Overview for PS REALISATIONS (2022) LIMITED (02755674)
- Filing history for PS REALISATIONS (2022) LIMITED (02755674)
- People for PS REALISATIONS (2022) LIMITED (02755674)
- Charges for PS REALISATIONS (2022) LIMITED (02755674)
- Insolvency for PS REALISATIONS (2022) LIMITED (02755674)
- More for PS REALISATIONS (2022) LIMITED (02755674)
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) |
---|---|---|---|
28 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2024 | |
19 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2023 | |
04 Jan 2023 | CERTNM |
Company name changed penguin swimming pools LIMITED\certificate issued on 04/01/23
|
|
04 Jan 2023 | CONNOT | Change of name notice | |
17 Aug 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | AD01 | Registered office address changed from The Station House 15 Station Road St. Ives PE27 5BH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 June 2022 | |
28 Jun 2022 | LIQ02 | Statement of affairs | |
28 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2022 | AD01 | Registered office address changed from 5a Thorpe Close Thorpe Way Banbury Oxfordshire Ox 4Sw United Kingdom to The Station House 15 Station Road St. Ives PE27 5BH on 21 January 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
23 Sep 2021 | TM01 | Termination of appointment of Caroline White as a director on 23 September 2021 | |
23 Sep 2021 | TM02 | Termination of appointment of Caroline White as a secretary on 23 September 2021 | |
12 Aug 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 5 August 2021 | |
12 Aug 2021 | MR01 | Registration of charge 027556740002, created on 5 August 2021 | |
11 Aug 2021 | PSC01 | Notification of William Simpson as a person with significant control on 5 August 2021 | |
11 Aug 2021 | PSC07 | Cessation of Alan John White as a person with significant control on 5 August 2021 | |
11 Aug 2021 | PSC01 | Notification of Alexander James Cover Angus as a person with significant control on 5 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Alexander James Cover Angus on 5 August 2021 | |
11 Aug 2021 | AP01 | Appointment of Mr William Simpson as a director on 5 August 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from 5 & 6 Dolphin Square Bovey Tracey Newton Abbot Devon TQ13 9AL to 5a Thorpe Close Thorpe Way Banbury Oxfordshire Ox 4Sw on 11 August 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Alan John White as a director on 5 August 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Geoffrey John Davis as a director on 5 August 2021 | |
06 Aug 2021 | AP01 | Appointment of Alexander James Cover Angus as a director on 8 July 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 |