- Company Overview for PSD (BOOTLE) LIMITED (10041653)
- Filing history for PSD (BOOTLE) LIMITED (10041653)
- People for PSD (BOOTLE) LIMITED (10041653)
- Charges for PSD (BOOTLE) LIMITED (10041653)
- Insolvency for PSD (BOOTLE) LIMITED (10041653)
- More for PSD (BOOTLE) LIMITED (10041653)
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) |
---|---|---|---|
04 Apr 2018 | TM01 | Termination of appointment of David John Farbrother as a director on 29 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Andrew Thomas Sutton as a director on 12 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Kerry Tomlinson as a director on 12 March 2018 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
21 Feb 2017 | AP01 | Appointment of Mr David John Farbrother as a director on 8 February 2017 | |
21 Feb 2017 | CH01 | Director's details changed for Mr Andrew Sutton on 8 February 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from Yorkshire House 18 Chapel Street Liverpool L3 9AG England to C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG on 20 February 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 13 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Dwayne Francis Taylor as a director on 1 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Daniel Johnson as a director on 1 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Kerry Tomlinson as a director on 1 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Robert Johnson as a director on 1 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of David John Cooley as a director on 1 February 2017 | |
13 Feb 2017 | TM02 | Termination of appointment of Robert Johnson as a secretary on 1 February 2017 | |
10 Nov 2016 | AD01 | Registered office address changed from Peel House Peel Road Skelmersdale WN8 9PT England to C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 10 November 2016 | |
09 Nov 2016 | AP03 | Appointment of Mr Robert Johnson as a secretary on 3 October 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Daniel Johnson as a director on 3 October 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Andrew Sutton as a director on 3 September 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Dwayne Francis Taylor as a director on 3 October 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr David John Cooley as a director on 3 October 2016 | |
03 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-03
|