- Company Overview for PS UK SALES LIMITED (08815034)
- Filing history for PS UK SALES LIMITED (08815034)
- People for PS UK SALES LIMITED (08815034)
- Charges for PS UK SALES LIMITED (08815034)
- Insolvency for PS UK SALES LIMITED (08815034)
- More for PS UK SALES LIMITED (08815034)
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) |
---|---|---|---|
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2021 | AP01 | Appointment of Mr Niall Mcfadden as a director on 22 March 2019 | |
27 May 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
27 May 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
27 May 2021 | 3.6 | Receiver's abstract of receipts and payments to 19 May 2021 | |
27 May 2021 | 3.6 | Receiver's abstract of receipts and payments to 16 February 2020 | |
27 May 2021 | 3.6 | Receiver's abstract of receipts and payments to 16 August 2020 | |
27 May 2021 | 3.6 | Receiver's abstract of receipts and payments to 16 February 2020 | |
20 May 2021 | MR04 | Satisfaction of charge 088150340001 in part | |
19 May 2021 | TM01 | Termination of appointment of Peter Kevin Perry as a director on 22 March 2019 | |
19 Jan 2021 | AD01 | Registered office address changed from 1310 Birmingham Business Park Birmingham B37 7BF United Kingdom to G03 Blythe Valley Business Park Central Boulevar Solihull B90 8AG on 19 January 2021 | |
21 Nov 2019 | 3.6 | Receiver's abstract of receipts and payments to 16 August 2019 | |
21 Nov 2019 | 3.6 | Receiver's abstract of receipts and payments to 16 February 2019 | |
21 Nov 2019 | 3.6 | Receiver's abstract of receipts and payments to 16 August 2018 | |
21 Nov 2019 | 3.6 | Receiver's abstract of receipts and payments to 16 February 2018 | |
21 Nov 2019 | 3.6 | Receiver's abstract of receipts and payments to 16 February 2017 | |
21 Nov 2019 | 3.6 | Receiver's abstract of receipts and payments to 16 August 2017 | |
24 Jan 2019 | AD01 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom to 1310 Birmingham Business Park Birmingham B37 7BF on 24 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
29 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
28 Dec 2017 | PSC01 | Notification of Leisa Benner as a person with significant control on 16 January 2017 | |
28 Dec 2017 | PSC07 | Cessation of Peter Kevin Perry as a person with significant control on 14 December 2016 | |
28 Dec 2017 | PSC07 | Cessation of Russell Thomas Francis Murphy as a person with significant control on 14 December 2016 | |
28 Dec 2017 | PSC07 | Cessation of Myca Lee as a person with significant control on 16 January 2017 |