- Company Overview for CROYDON PSDH HOLDCO 2 LIMITED (07178695)
- Filing history for CROYDON PSDH HOLDCO 2 LIMITED (07178695)
- People for CROYDON PSDH HOLDCO 2 LIMITED (07178695)
- Charges for CROYDON PSDH HOLDCO 2 LIMITED (07178695)
- Insolvency for CROYDON PSDH HOLDCO 2 LIMITED (07178695)
- More for CROYDON PSDH HOLDCO 2 LIMITED (07178695)
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) |
---|---|---|---|
27 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2017 | |
29 Nov 2016 | TM01 | Termination of appointment of Stuart David Yeatman as a director on 31 October 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to 15 Canada Square London E14 5GL on 20 October 2016 | |
17 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2016 | 4.70 | Declaration of solvency | |
28 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Sep 2016 | TM02 | Termination of appointment of Teresa Sarah Hedges as a secretary on 19 September 2016 | |
21 Sep 2016 | AP03 | Appointment of Mr Philip Naylor as a secretary on 19 September 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Mr Andrew Stephen Pearson on 6 September 2016 | |
10 May 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
01 Oct 2015 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015 | |
20 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
22 Aug 2013 | TM01 | Termination of appointment of Michael Baybutt as a director | |
22 Aug 2013 | AP01 | Appointment of Mr Andrew Stephen Pearson as a director | |
30 May 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders |