Advanced company searchLink opens in new window

PSH PROJECT MANAGEMENT LIMITED

Company number 07436398

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
26 Nov 2019 CH01 Director's details changed for Mr Peter Edward Scholes on 10 November 2019
26 Nov 2019 AA Micro company accounts made up to 30 September 2019
25 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
25 Nov 2019 PSC04 Change of details for Mr Peter Edward Scholes as a person with significant control on 10 November 2019
13 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
15 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
12 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
17 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
16 Oct 2017 AD01 Registered office address changed from C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD to No.6 Alexandra Court Wokingham Berkshire RG402SL on 16 October 2017
09 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
30 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
25 Apr 2016 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 25 April 2016
25 Apr 2016 TM02 Termination of appointment of F&L Cosec Limited as a secretary on 5 February 2016
24 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
08 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 8
14 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
12 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 8
08 Jan 2014 CH01 Director's details changed for Peter Edward Scholes on 2 January 2014
03 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 8
26 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
12 Aug 2013 AP04 Appointment of F&L Cosec Limited as a secretary
12 Aug 2013 TM02 Termination of appointment of F&L Legal Llp as a secretary