- Company Overview for PSH DESIGN LTD (05814692)
- Filing history for PSH DESIGN LTD (05814692)
- People for PSH DESIGN LTD (05814692)
- More for PSH DESIGN LTD (05814692)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2023 | DS01 | Application to strike the company off the register | |
14 Nov 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
20 Sep 2021 | AD01 | Registered office address changed from C/O Psh Design Ltd 6 Gloucester Avenue Nuthall Nottingham Nottinghamshire NG16 1AL to 2 Chapel Court Wervin Road Wervin Chester Cheshire CH2 4BT on 20 September 2021 | |
20 Sep 2021 | PSC07 | Cessation of Paul Steven Hunter as a person with significant control on 28 May 2021 | |
20 Sep 2021 | PSC01 | Notification of David Nicholas Evans as a person with significant control on 28 May 2021 | |
20 Sep 2021 | TM02 | Termination of appointment of Jessica Marie Hunter as a secretary on 28 May 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Paul Steven Hunter as a director on 28 May 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr David Nicholas Evans as a director on 28 May 2021 | |
19 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
22 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|