Advanced company searchLink opens in new window

P.S. GROUP (UK) LTD

Company number 06587471

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)
10 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
18 Aug 2014 4.68 Liquidators' statement of receipts and payments to 26 July 2014
11 Oct 2013 4.68 Liquidators' statement of receipts and payments to 26 July 2013
14 Jun 2013 AD01 Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 14 June 2013
22 Oct 2012 4.68 Liquidators' statement of receipts and payments to 27 July 2012
18 May 2012 AD01 Registered office address changed from Universal House Station Road Coleshill Birmingham West Midlands B46 1HT on 18 May 2012
15 May 2012 600 Appointment of a voluntary liquidator
15 May 2012 4.20 Statement of affairs with form 4.19
15 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-27
20 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Aug 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1
28 Jul 2010 AD01 Registered office address changed from 45 Sundour Crescent Wolverhampton West Midlands WV11 1AX on 28 July 2010
20 May 2010 AA Total exemption full accounts made up to 31 May 2009
15 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Apr 2010 AR01 Annual return made up to 8 May 2009 with full list of shareholders
10 Mar 2010 TM01 Termination of appointment of Michael Neville as a director
04 Mar 2010 TM01 Termination of appointment of Michael Neville as a director
07 Nov 2009 AD01 Registered office address changed from Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford Staffordshire ST16 3HS on 7 November 2009
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2009 288b Appointment terminated director mark harris
16 Apr 2009 288a Director appointed michael neville
07 Apr 2009 288a Director appointed mark richard harris