Advanced company searchLink opens in new window

PSX HOLDINGS LIMITED

Company number 03525867

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-30
16 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,000
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