Advanced company searchLink opens in new window

PUBLIC SAFETY EQUIPMENT (INTL) LIMITED

Company number 03929791

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)
08 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Sep 2015 4.70 Declaration of solvency
23 Sep 2015 600 Appointment of a voluntary liquidator
23 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-10
13 May 2015 TM01 Termination of appointment of David Keith Hoult as a director on 8 May 2015
15 Apr 2015 AP01 Appointment of Mrs Annette Leavesley as a director on 15 April 2015
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,878,517
25 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 56,917
25 Jan 2015 SH01 Statement of capital following an allotment of shares on 29 December 2014
  • GBP 40,357
11 Aug 2014 AP01 Appointment of Mr David Hoult as a director on 8 August 2014
09 Jul 2014 MR04 Satisfaction of charge 6 in full
06 May 2014 MR05 All of the property or undertaking has been released from charge 6
23 Apr 2014 AD01 Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA on 23 April 2014
14 Apr 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 MR04 Satisfaction of charge 3 in full
08 Apr 2014 MR04 Satisfaction of charge 4 in full
08 Apr 2014 MR04 Satisfaction of charge 5 in full
03 Apr 2014 AP01 Appointment of Mr Thomas Mazzei as a director
03 Apr 2014 AP01 Appointment of Mr Christopher Marshall as a director
03 Apr 2014 AP03 Appointment of Mr Thomas Mazzei as a secretary
03 Apr 2014 TM01 Termination of appointment of Andrew Milner as a director
03 Apr 2014 TM01 Termination of appointment of Anthony Millington as a director
03 Apr 2014 TM02 Termination of appointment of Annette Leavesley as a secretary
05 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 38,517