- Company Overview for OLDCO (PSE) LIMITED (04683733)
- Filing history for OLDCO (PSE) LIMITED (04683733)
- People for OLDCO (PSE) LIMITED (04683733)
- Charges for OLDCO (PSE) LIMITED (04683733)
- Insolvency for OLDCO (PSE) LIMITED (04683733)
- More for OLDCO (PSE) LIMITED (04683733)
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 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2018 | AD01 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 | |
22 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 November 2015 | |
09 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 November 2016 | |
19 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 November 2014 | |
31 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 November 2013 | |
05 Jan 2013 | AD01 | Registered office address changed from Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS on 5 January 2013 | |
28 Nov 2012 | 2.24B | Administrator's progress report to 31 October 2012 | |
28 Nov 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Sep 2012 | CERTNM |
Company name changed prince sports europe LIMITED\certificate issued on 21/09/12
|
|
21 Sep 2012 | CONNOT | Change of name notice | |
03 Sep 2012 | AD01 | Registered office address changed from Prince House 116 High Street Hampton Hill Hampton Middlesex TW12 1NT United Kingdom on 3 September 2012 | |
03 Sep 2012 | 2.12B | Appointment of an administrator | |
13 Mar 2012 | AR01 |
Annual return made up to 3 March 2012 with full list of shareholders
Statement of capital on 2012-03-13
|
|
13 Mar 2012 | AD01 | Registered office address changed from Thames House 116 High Street Hampton Hill Middlesex TW12 1NT on 13 March 2012 | |
13 Mar 2012 | TM01 | Termination of appointment of Ken Daiss as a director | |
04 Oct 2011 | AA | Accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
18 Nov 2010 | AP01 | Appointment of Mr Ken Daiss as a director | |
18 Nov 2010 | AP01 | Appointment of Mr Michael Ricketts as a director | |
18 Nov 2010 | TM01 | Termination of appointment of George Napier as a director | |
03 Oct 2010 | AA | Accounts made up to 31 December 2009 | |
15 Apr 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for George Napier on 3 March 2010 |