- Company Overview for PSB SANCTUARY LIMITED (06033698)
- Filing history for PSB SANCTUARY LIMITED (06033698)
- People for PSB SANCTUARY LIMITED (06033698)
- More for PSB SANCTUARY LIMITED (06033698)
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 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Jan 2011 | AR01 |
Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2011-01-12
|
|
31 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
29 Jan 2010 | AP01 | Appointment of Debra Jane Lloyd as a director | |
28 Jan 2010 | TM01 | Termination of appointment of Sue Lloyd-Stone as a director | |
28 Jan 2010 | TM02 | Termination of appointment of Richard Stone as a secretary | |
05 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
31 Dec 2008 | 363a | Return made up to 20/12/08; full list of members | |
02 Jan 2008 | AA | Accounts made up to 31 December 2007 | |
02 Jan 2008 | 363a | Return made up to 20/12/07; full list of members | |
28 Aug 2007 | 288a | New director appointed | |
28 Aug 2007 | 288a | New secretary appointed | |
17 May 2007 | 287 | Registered office changed on 17/05/07 from: first house 43 chester road northwich chesser CW8 1HA | |
09 Jan 2007 | 288b | Secretary resigned | |
09 Jan 2007 | 288b | Director resigned | |
09 Jan 2007 | 287 | Registered office changed on 09/01/07 from: suite 7 2ND floor 3-5 george street west luton bedfordshire LU1 2BJ | |
20 Dec 2006 | NEWINC | Incorporation |