Advanced company searchLink opens in new window

PSD GOLF LIMITED

Company number 07311087

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)
26 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2013 TM01 Termination of appointment of Howard Parker as a director on 22 April 2013
09 Oct 2013 4.20 Statement of affairs with form 4.19
03 Oct 2013 AD01 Registered office address changed from 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN United Kingdom on 3 October 2013
02 Oct 2013 600 Appointment of a voluntary liquidator
02 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Sep 2012 AD01 Registered office address changed from 32 Grove Crescent Chorley Lancashire PR6 9RJ United Kingdom on 25 September 2012
19 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-08-19
  • GBP 100
02 Jul 2012 TM01 Termination of appointment of Christopher Edward James Robinson as a director on 29 June 2012
01 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 33
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 65
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 19 May 2011
  • GBP 1
20 Sep 2011 AP01 Appointment of Mr Howard Parker as a director on 1 September 2011
20 Sep 2011 AP01 Appointment of Mr Adam Young as a director on 1 September 2011
17 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
22 Jun 2011 CERTNM Company name changed majgenta fashions uk LTD\certificate issued on 22/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-21
09 Aug 2010 TM01 Termination of appointment of Ravi Rao as a director
14 Jul 2010 AP01 Appointment of Mr Ravi Shankar Rao as a director
14 Jul 2010 AP01 Appointment of Mr Christopher Edward James Robinson as a director
12 Jul 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
12 Jul 2010 NEWINC Incorporation