- Company Overview for PSE NEWCO II LIMITED (07248807)
- Filing history for PSE NEWCO II LIMITED (07248807)
- People for PSE NEWCO II LIMITED (07248807)
- Charges for PSE NEWCO II LIMITED (07248807)
- Insolvency for PSE NEWCO II LIMITED (07248807)
- More for PSE NEWCO II LIMITED (07248807)
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
|
|
13 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
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
|
|
29 Jan 2015 | CAP-SS | Solvency Statement dated 27/01/15 | |
29 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |