Advanced company searchLink opens in new window

PSL CONSTRUCTION LIMITED

Company number 08016811

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)
20 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2017 AD01 Registered office address changed from Bank Chambers 1-3 Woodford Avenue Ilford Essex IG2 6UF to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 February 2017
10 Jan 2017 AA01 Previous accounting period shortened from 10 April 2016 to 9 April 2016
04 Jan 2017 600 Appointment of a voluntary liquidator
23 Dec 2016 4.20 Statement of affairs with form 4.19
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
07 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
16 Mar 2016 AA Total exemption small company accounts made up to 5 April 2015
24 Dec 2015 AA01 Previous accounting period shortened from 11 April 2015 to 10 April 2015
15 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
23 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
28 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
27 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
13 Jun 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
13 Jun 2012 AA01 Current accounting period shortened from 30 April 2013 to 11 April 2013
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1
13 Apr 2012 AP03 Appointment of Ann Hewitt as a secretary
13 Apr 2012 AP01 Appointment of Philip William Hewitt as a director
05 Apr 2012 TM01 Termination of appointment of Barbara Kahan as a director
03 Apr 2012 NEWINC Incorporation