Advanced company searchLink opens in new window

PSL STRUCTURAL PROJECTS LIMITED

Company number 02771131

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)
14 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2019 AD01 Registered office address changed from First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 15 May 2019
06 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 16 July 2018
20 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 16 July 2017
20 Dec 2017 4.68 Liquidators' statement of receipts and payments to 16 July 2016
08 Sep 2016 AD01 Registered office address changed from 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
30 Oct 2015 4.68 Liquidators' statement of receipts and payments to 16 July 2015
06 Jul 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,000
05 Aug 2014 AD01 Registered office address changed from The Old Forge Lodway Business Centre Pill Bristol BS20 0DH to 15 Pembroke Road Clifton Bristol BS8 3BA on 5 August 2014
30 Jul 2014 4.20 Statement of affairs with form 4.19
30 Jul 2014 600 Appointment of a voluntary liquidator
30 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-17
12 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3,000
21 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for David Charles Prescott on 1 October 2009
17 Feb 2010 CH01 Director's details changed for Dennis William James on 1 October 2009
25 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009