Advanced company searchLink opens in new window

PSL CONSULTING LIMITED

Company number 04870744

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2011 DS01 Application to strike the company off the register
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1,008
08 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jan 2010 AP03 Appointment of Clare Christina White as a secretary
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Oct 2009 AR01 Annual return made up to 19 August 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Philip White on 30 June 2009
22 Jan 2009 363a Return made up to 19/08/08; full list of members
24 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Aug 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Aug 2008 169 Gbp ic 2008/1008 23/07/08 gbp sr 1000@1=1000
02 Jul 2008 288b Appointment Terminated Secretary philip white
30 Jun 2008 288b Appointment Terminated Director philip parkinson
28 Feb 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2007 AA Total exemption small company accounts made up to 31 December 2006
13 Dec 2007 363a Return made up to 19/08/07; full list of members
06 Feb 2007 88(2)R Ad 29/12/06--------- £ si 8@1=8 £ ic 2000/2008
30 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
23 Oct 2006 363a Return made up to 19/08/06; full list of members
18 Jan 2006 287 Registered office changed on 18/01/06 from: c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT
23 Dec 2005 395 Particulars of mortgage/charge