Advanced company searchLink opens in new window

PSL RECOVERIES LIMITED

Company number 03840530

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)
01 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2012 4.68 Liquidators' statement of receipts and payments to 27 July 2012
01 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2012 4.68 Liquidators' statement of receipts and payments to 6 May 2012
29 Nov 2011 4.68 Liquidators' statement of receipts and payments to 6 November 2011
11 Oct 2011 4.40 Notice of ceasing to act as a voluntary liquidator
10 Oct 2011 LIQ MISC Insolvency:o/c appointuing bruce alexander mackay as liquidator
10 Oct 2011 600 Appointment of a voluntary liquidator
07 Jun 2011 4.68 Liquidators' statement of receipts and payments to 6 May 2011
08 Dec 2010 4.68 Liquidators' statement of receipts and payments to 6 November 2010
29 Nov 2010 AD01 Registered office address changed from C/O Baker Tilly, Restructuring & Recovery Llp Restructuring & Recovery Llp 5 Old Bailey London Ec 4M 7Af on 29 November 2010
18 May 2010 4.68 Liquidators' statement of receipts and payments to 6 May 2010
10 Feb 2010 CH01 Director's details changed for Andrew Lane on 2 February 2010
24 Dec 2009 4.40 Notice of ceasing to act as a voluntary liquidator
24 Dec 2009 600 Appointment of a voluntary liquidator
13 May 2009 2.24B Administrator's progress report to 23 April 2009
07 May 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Dec 2008 2.24B Administrator's progress report to 8 November 2008
04 Sep 2008 287 Registered office changed on 04/09/2008 from c/o baker tilly restructuring & recovery LLP 5 old bailey london EC4M 7AF
01 Jul 2008 2.17B Statement of administrator's proposal
10 Jun 2008 2.16B Statement of affairs with form 2.15B/2.14B
15 May 2008 2.12B Appointment of an administrator
12 May 2008 MA Memorandum and Articles of Association
12 May 2008 MA Memorandum and Articles of Association
08 May 2008 CERTNM Company name changed persil services LIMITED\certificate issued on 08/05/08