- Company Overview for P S FINANCIALS (HOLDINGS) LIMITED (08430139)
- Filing history for P S FINANCIALS (HOLDINGS) LIMITED (08430139)
- People for P S FINANCIALS (HOLDINGS) LIMITED (08430139)
- Charges for P S FINANCIALS (HOLDINGS) LIMITED (08430139)
- More for P S FINANCIALS (HOLDINGS) LIMITED (08430139)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2019 | DS01 | Application to strike the company off the register | |
15 May 2019 | SH19 |
Statement of capital on 15 May 2019
|
|
15 May 2019 | SH20 | Statement by Directors | |
15 May 2019 | CAP-SS | Solvency Statement dated 30/04/19 | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | AD01 | Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT England to Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY on 29 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
07 Feb 2019 | AP01 | Appointment of Mr. Michael David Cox as a director on 1 February 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Sep 2018 | MR04 | Satisfaction of charge 084301390003 in full | |
21 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
22 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | MR01 | Registration of charge 084301390003, created on 18 October 2017 | |
28 May 2017 | SH08 | Change of share class name or designation | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 December 2016
|
|
23 Dec 2016 | TM01 | Termination of appointment of Sharon Adrienne Pierce as a director on 23 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Richard Charles Pierce as a director on 23 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mrs Elona Mortimer Zhika as a director on 23 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Kevin Peter Dady as a director on 23 December 2016 |