Advanced company searchLink opens in new window

P.S.M. PROFESSIONAL SPORTSWEAR MARKETING LTD

Company number 02756231

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)
07 Aug 2024 AD01 Registered office address changed from Units 5 & 6 Hill Street Industrial Estate Cwmbran Gwent NP44 7PG to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 7 August 2024
07 Aug 2024 LIQ02 Statement of affairs
07 Aug 2024 600 Appointment of a voluntary liquidator
07 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-31
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
30 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
07 Jan 2022 TM02 Termination of appointment of Michael Spencer Whitson as a secretary on 6 January 2022
07 Jan 2022 TM01 Termination of appointment of Michael Spencer Whitson as a director on 6 January 2022
04 Nov 2021 AA Total exemption full accounts made up to 31 July 2020
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
17 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
22 May 2019 AA Total exemption full accounts made up to 31 July 2018
12 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
10 Apr 2018 CS01 Confirmation statement made on 5 March 2018 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
27 Mar 2017 CH01 Director's details changed for Mr Paul William Johnson on 27 March 2017
08 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 120