- Company Overview for PSD INDUSTRIAL HOLDINGS LIMITED (03936301)
- Filing history for PSD INDUSTRIAL HOLDINGS LIMITED (03936301)
- People for PSD INDUSTRIAL HOLDINGS LIMITED (03936301)
- Charges for PSD INDUSTRIAL HOLDINGS LIMITED (03936301)
- More for PSD INDUSTRIAL HOLDINGS LIMITED (03936301)
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) |
---|---|---|---|
10 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2016 | DS01 | Application to strike the company off the register | |
15 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
08 May 2015 | TM01 | Termination of appointment of Andrew Cotton as a director on 8 May 2015 | |
08 May 2015 | AP03 | Appointment of Mr John Love as a secretary on 8 May 2015 | |
08 May 2015 | TM02 | Termination of appointment of Andrew Cotton as a secretary on 8 May 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 May 2014 | TM01 | Termination of appointment of Michael Lane as a director | |
16 May 2014 | TM01 | Termination of appointment of John Lane as a director | |
16 May 2014 | TM01 | Termination of appointment of Gordon Lane as a director | |
16 May 2014 | AP01 | Appointment of Mr Andrew Cotton as a director | |
16 May 2014 | AP01 | Appointment of Mr Ivor Gray as a director | |
16 May 2014 | AP01 | Appointment of Mr John Love as a director | |
16 May 2014 | AP01 | Appointment of Mr Peter Duncan Atkinson as a director | |
16 May 2014 | TM02 | Termination of appointment of Michael Lane as a secretary | |
16 May 2014 | AP03 | Appointment of Mr Andrew Cotton as a secretary | |
13 May 2014 | AD01 | Registered office address changed from Headley Park 8 Headley Road East Woodley Reading Berkshire RG5 4SA on 13 May 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Nov 2013 | AP01 | Appointment of Gordon Stuart Lane as a director | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |