PSL RUNOFF LIMITED: Filings
Overview
| Company Name | PSL RUNOFF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00969374 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PSL RUNOFF LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 03, 2023 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 03, 2022 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 03, 2020 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 03, 2020 | 6 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr William David Bloomer on Jan 02, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Howden Broking Group Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 16 Eastcheap London EC3M 1BD England to One Creechurch Place London EC3A 5AF on Jan 01, 2019 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 009693740006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr William David Bloomer as a director on Aug 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Timothy Bastow as a director on Aug 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Keith Tyler as a director on Jul 30, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Howden Broking Group Limited as a person with significant control on May 08, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Perkins Slade Forrest Holdings Limited as a person with significant control on May 08, 2017 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 30 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 5 pages | CS01 | ||||||||||
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