Advanced company searchLink opens in new window

PSA MOTORSPORT LIMITED

Company number 09506611

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2017 DS01 Application to strike the company off the register
12 Apr 2017 SH20 Statement by Directors
12 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 17/03/2017
12 Apr 2017 CAP-SS Solvency Statement dated 17/03/17
02 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
18 Jan 2016 CERTNM Company name changed psa motorsport 2 LIMITED\certificate issued on 18/01/16
  • CONNOT ‐ Change of name notice
18 Dec 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-21
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 100.00
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 42
13 Jul 2015 AD01 Registered office address changed from Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 13 July 2015
08 Jul 2015 AD01 Registered office address changed from Netley House Shere Road Gomshall Guildford Surrey GU5 9QA United Kingdom to Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 8 July 2015
24 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted