- Company Overview for PSX HOLDINGS LIMITED (03525867)
- Filing history for PSX HOLDINGS LIMITED (03525867)
- People for PSX HOLDINGS LIMITED (03525867)
- Charges for PSX HOLDINGS LIMITED (03525867)
- Insolvency for PSX HOLDINGS LIMITED (03525867)
- More for PSX HOLDINGS LIMITED (03525867)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Aug 2014 | AP01 | Appointment of Mr Gary John Mccabe as a director on 16 July 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 11 August 2014 | |
08 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
08 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
09 Aug 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
09 Jul 2013 | AP01 | Appointment of Mr Alistair James Neil Hewitt as a director | |
08 Jul 2013 | TM01 | Termination of appointment of Neil Burnett as a director | |
21 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
21 Sep 2012 | CH01 | Director's details changed for Neil Scott Burnett on 23 March 2012 | |
21 Sep 2012 | AP01 | Appointment of Neil Scott Burnett as a director | |
04 May 2012 | TM01 | Termination of appointment of Geoffrey Whiteland as a director | |
17 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
17 Feb 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
14 Apr 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 | |
15 Jan 2010 | CH03 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 |