Advanced company searchLink opens in new window

PSS (LIFTING) LIMITED

Company number 05771164

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)
02 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 26 July 2012
02 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 15 July 2012
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 15 January 2012
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 15 July 2011
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 15 January 2011
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 15 July 2010
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 15 January 2010
30 Jan 2009 287 Registered office changed on 30/01/2009 from glazebrook house glazebrook lane glazebrook warrington cheshire WA3 5BL
28 Jan 2009 4.20 Statement of affairs with form 4.19
28 Jan 2009 600 Appointment of a voluntary liquidator
28 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-16
28 Jul 2008 363a Return made up to 03/05/08; full list of members
28 Jul 2008 288c Director's Change of Particulars / lee rowe / 17/07/2008 / HouseName/Number was: , now: the ash; Street was: 6 montana close, now: ferndell view; Area was: , now: winwick; Post Code was: WA5 8GB, now: WA2 8SA
17 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
23 Sep 2007 225 Accounting reference date extended from 30/04/07 to 31/05/07
19 Sep 2007 363s Return made up to 05/04/07; full list of members
20 Mar 2007 287 Registered office changed on 20/03/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
03 Nov 2006 395 Particulars of mortgage/charge
05 Apr 2006 NEWINC Incorporation