Advanced company searchLink opens in new window

PSR PROPERTY LETTINGS LTD

Company number 07792766

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
18 Oct 2018 AA Micro company accounts made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
21 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Feb 2018 AD01 Registered office address changed from 17 Hands Road Sheffield South Yorkshire S10 1NA to 46 Newcomon Road Newcomen Road Dartmouth TQ6 9BJ on 5 February 2018
05 Feb 2018 TM01 Termination of appointment of Susan Lewis as a director on 25 December 2017
05 Feb 2018 PSC07 Cessation of Susan Lewis as a person with significant control on 25 December 2017
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
23 Jun 2017 AA Micro company accounts made up to 30 September 2016
09 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
05 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
13 May 2014 AD01 Registered office address changed from 20 Westminster Close Sheffield South Yorkshire S10 4FR on 13 May 2014
01 May 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
08 Aug 2013 AA Accounts for a dormant company made up to 30 September 2012
07 May 2013 AD01 Registered office address changed from Flat 4 Brookhouse Court Brookhouse Hill Sheffield S10 3TE England on 7 May 2013
25 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
30 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted