Advanced company searchLink opens in new window

PSD (BOOTLE) LIMITED

Company number 10041653

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)
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
  • GBP .01