PSCO RENTAL LIMITED: Filings

  • Overview

    Company NamePSCO RENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06003716
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PSCO RENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    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 pagesAD01

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 12, 2015

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Accounts for a dormant company made up to Apr 30, 2015

    1 pagesAA

    Satisfaction of charge 060037160005 in full

    1 pagesMR04

    Previous accounting period shortened from Jun 30, 2015 to Apr 30, 2015

    1 pagesAA01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Jane Fenby as a secretary on Apr 29, 2015

    2 pagesAP03

    Appointment of Mr Stephen Barry Fenby as a director on Apr 29, 2015

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Nicholas John Harding as a secretary on Apr 29, 2015

    1 pagesTM02

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Nov 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 100,000
    SH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jun 27, 2014Second filing AP01 for Stuart Malcolm Holmes.

    Termination of appointment of Nicholas Harding as a director

    1 pagesTM01

    Director's details changed for Mr Stuart Malcolm Holmes on Oct 31, 2013

    2 pagesCH01

    Director's details changed for Mr Stuart Malcolm Holmes on May 28, 2014

    2 pagesCH01

    Auditor's resignation

    2 pagesAUD

    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