PSL RUNOFF LIMITED: Filings

  • Overview

    Company NamePSL RUNOFF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00969374
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PSL RUNOFF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 03, 2023

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 03, 2022

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 03, 2020

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 03, 2020

    6 pagesLIQ03

    Registered office address changed from One Creechurch Place London EC3A 5AF United Kingdom to C/O Frp Advisory Llp 1 Queen Street Bristol BS2 0HQ on Mar 20, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 04, 2019

    LRESSP

    Director's details changed for Mr William David Bloomer on Jan 02, 2019

    2 pagesCH01

    Change of details for Howden Broking Group Limited as a person with significant control on Jan 01, 2019

    2 pagesPSC05

    Registered office address changed from 16 Eastcheap London EC3M 1BD England to One Creechurch Place London EC3A 5AF on Jan 01, 2019

    1 pagesAD01

    Satisfaction of charge 009693740006 in full

    1 pagesMR04

    Confirmation statement made on Sep 28, 2018 with updates

    4 pagesCS01

    Appointment of Mr William David Bloomer as a director on Aug 15, 2018

    2 pagesAP01

    Termination of appointment of Andrew Timothy Bastow as a director on Aug 15, 2018

    1 pagesTM01

    Termination of appointment of Martin Keith Tyler as a director on Jul 30, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 06, 2018

    RES15

    Accounts for a small company made up to Sep 30, 2017

    24 pagesAA

    Confirmation statement made on Sep 29, 2017 with updates

    4 pagesCS01

    Notification of Howden Broking Group Limited as a person with significant control on May 08, 2017

    2 pagesPSC02

    Cessation of Perkins Slade Forrest Holdings Limited as a person with significant control on May 08, 2017

    1 pagesPSC07

    Accounts for a small company made up to Sep 30, 2016

    30 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    5 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0