Advanced company searchLink opens in new window

PSL REALISATIONS 123 LIMITED

Company number 08325824

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)
14 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 19 August 2019
27 Sep 2018 AD01 Registered office address changed from C/O Blake Morgan Llp New Kings Court Tollgate Chandlers Ford Eastleigh SO53 3LG to 81 Station Road Marlow SL7 1NS on 27 September 2018
14 Sep 2018 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to C/O Blake Morgan Llp New Kings Court Tollgate Chandlers Ford Eastleigh SO53 3LG on 14 September 2018
05 Sep 2018 LIQ02 Statement of affairs
05 Sep 2018 600 Appointment of a voluntary liquidator
05 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-20
30 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-27
30 Jul 2018 AD01 Registered office address changed from 363 Railway Arches 363-365 Hows Street London E2 8EE England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 30 July 2018
25 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Feb 2017 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 363 Railway Arches 363-365 Hows Street London E2 8EE on 24 February 2017
23 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
16 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
26 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
11 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted