PSCO RENTAL LIMITED: Filings
Overview
| Company Name | PSCO RENTAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06003716 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PSCO RENTAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | 4.71 | ||||||||||
Registered office address changed from Vinces Road Diss Norfolk IP22 4YT United Kingdom to 150 Aldersgate Street London EC1A 4AB on Nov 26, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 1 pages | AA | ||||||||||
Satisfaction of charge 060037160005 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Jun 30, 2015 to Apr 30, 2015 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Jane Fenby as a secretary on Apr 29, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Stephen Barry Fenby as a director on Apr 29, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit B 1 - 3 Acre Road Reading Berkshire RG2 0SU to Vinces Road Diss Norfolk IP22 4YT on May 06, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicholas John Harding as a secretary on Apr 29, 2015 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 1 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Harding as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stuart Malcolm Holmes on Oct 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Malcolm Holmes on May 28, 2014 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
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