- Company Overview for PSL REALISATIONS 123 LIMITED (08325824)
- Filing history for PSL REALISATIONS 123 LIMITED (08325824)
- People for PSL REALISATIONS 123 LIMITED (08325824)
- Charges for PSL REALISATIONS 123 LIMITED (08325824)
- Insolvency for PSL REALISATIONS 123 LIMITED (08325824)
- More for PSL REALISATIONS 123 LIMITED (08325824)
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
|
|
30 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Dec 2012 | NEWINC |
Incorporation
|