PSU COMPUTERS LTD: Filings
Overview
| Company Name | PSU COMPUTERS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01985367 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PSU COMPUTERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 1 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ United Kingdom to Staverton Court Staverton Gloucestershire GL51 0UX on Nov 22, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Dps Maintenance & Support Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Dps Maintenance & Support Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Dps Maintenance & Support Ltd as a person with significant control on Jul 27, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Nigel Mark Davies on Jul 24, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Lounton on Jul 24, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 1 Manchester Park, Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ to 1 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on Jul 27, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Nigel Mark Davies on Dec 31, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Lounton on Feb 03, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert Deacon as a director on May 10, 2017 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Nigel Mark Davies on Oct 05, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Robert Deacon as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Nigel Mark Davies as a director on Aug 20, 2015 | 3 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
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