Advanced company searchLink opens in new window

PSE NEWCO II LIMITED

Company number 07248807

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)
08 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Nov 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 7 November 2016
08 Oct 2015 AD01 Registered office address changed from Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 October 2015
23 Sep 2015 4.70 Declaration of solvency
23 Sep 2015 600 Appointment of a voluntary liquidator
23 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-10
13 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
24 Apr 2015 TM01 Termination of appointment of David Keith Hoult as a director on 24 April 2015
16 Apr 2015 AP01 Appointment of Mrs Annette Leavesley as a director on 10 April 2015
29 Jan 2015 SH20 Statement by Directors
29 Jan 2015 SH19 Statement of capital on 29 January 2015
  • GBP 1
29 Jan 2015 CAP-SS Solvency Statement dated 27/01/15
29 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Aug 2014 AP01 Appointment of Mr David Keith Hoult as a director on 8 August 2014
09 Jul 2014 MR04 Satisfaction of charge 2 in full
05 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 479,560
06 May 2014 MR05 All of the property or undertaking has been released from charge 2
23 Apr 2014 AD01 Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA United Kingdom on 23 April 2014
14 Apr 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 MR04 Satisfaction of charge 3 in full
08 Apr 2014 MR04 Satisfaction of charge 1 in full
04 Apr 2014 AP01 Appointment of Mr Christopher Marshall as a director
03 Apr 2014 AP01 Appointment of Mr Thomas Mazzei as a director
03 Apr 2014 AP03 Appointment of Mr Thomas Mazzei as a secretary