Advanced company searchLink opens in new window

PSB TRAINING LIMITED

Company number 07493067

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)
18 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2017 4.68 Liquidators' statement of receipts and payments to 12 April 2017
23 Mar 2017 LIQ MISC OC Court order INSOLVENCY:court order re. Removal of liquidator
23 Mar 2017 4.40 Notice of ceasing to act as a voluntary liquidator
26 Apr 2016 4.20 Statement of affairs with form 4.19
26 Apr 2016 600 Appointment of a voluntary liquidator
26 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
14 Apr 2016 AD01 Registered office address changed from Unit 32 Stanfield Business Centre Addison Street Sunderland SR2 8SZ to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 14 April 2016
10 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50
16 Jan 2015 AD01 Registered office address changed from Suite 31 Stanfield Business Centre Addison Street Sunderland Tyne and Wear SR2 8SZ England to Unit 32 Stanfield Business Centre Addison Street Sunderland SR2 8SZ on 16 January 2015
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2014 AD01 Registered office address changed from Suite 34 Stanfield Business Centre Addison Street Sunderland SR2 8SZ on 27 February 2014
16 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50
16 Jan 2014 CH01 Director's details changed for Mr Barry Evans on 30 January 2013
28 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jan 2013 AD01 Registered office address changed from Suite 36 Stanfield Business Centre Addison Street Sunderland SR2 8SZ on 30 January 2013
24 Jan 2013 AAMD Amended accounts made up to 31 March 2012
21 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
14 Jan 2012 AD03 Register(s) moved to registered inspection location