- Company Overview for PSP ARCHITECTURAL LTD (06440101)
- Filing history for PSP ARCHITECTURAL LTD (06440101)
- People for PSP ARCHITECTURAL LTD (06440101)
- Charges for PSP ARCHITECTURAL LTD (06440101)
- Insolvency for PSP ARCHITECTURAL LTD (06440101)
- More for PSP ARCHITECTURAL LTD (06440101)
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) |
---|---|---|---|
21 Nov 2024 | AM06 | Notice of deemed approval of proposals | |
09 Nov 2024 | AM02 | Statement of affairs with form AM02SOA | |
07 Nov 2024 | AM03 | Statement of administrator's proposal | |
03 Oct 2024 | AD01 | Registered office address changed from Unit 11 All Saints Industrial Estate Shildon Co Durham DL4 2rd to C/O Interpath Advisory 60 Grey Street Newcastle upon Tyne NE1 6AH on 3 October 2024 | |
03 Oct 2024 | AM01 | Appointment of an administrator | |
23 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
14 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2020 | CC04 | Statement of company's objects | |
06 Feb 2020 | PSC02 | Notification of Psp Architectural Holdings Ltd as a person with significant control on 28 January 2020 | |
05 Feb 2020 | PSC07 | Cessation of Pressed Steel Products (Holdings) Ltd as a person with significant control on 28 January 2020 | |
05 Feb 2020 | MR04 | Satisfaction of charge 064401010003 in full | |
01 Feb 2020 | MR01 | Registration of charge 064401010004, created on 28 January 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
06 Nov 2019 | TM01 | Termination of appointment of Tamer Ayoub Qaqish as a director on 25 October 2019 | |
06 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Sep 2019 | SH03 | Purchase of own shares. | |
27 Aug 2019 | SH06 |
Cancellation of shares. Statement of capital on 14 August 2019
|
|
02 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates |