PSL RENEWABLES XYZ 124 LIMITED: Filings

  • Overview

    Company NamePSL RENEWABLES XYZ 124 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06363188
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PSL RENEWABLES XYZ 124 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2015

    2 pagesAA

    Termination of appointment of Richard Terence Ellis as a director on Nov 06, 2015

    1 pagesTM01

    Annual return made up to Sep 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed psl renewables LIMITED\certificate issued on 13/08/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 09, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Christopher Hurst Downton as a secretary on Jun 30, 2015

    1 pagesTM02

    Termination of appointment of Christopher Hurst Downton as a secretary on Jun 30, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Aug 31, 2014

    5 pagesAA

    Annual return made up to Sep 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    5 pagesAA

    Annual return made up to Sep 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    5 pagesAA

    Annual return made up to Sep 06, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Annual return made up to Sep 06, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    4 pagesAA

    Annual return made up to Sep 06, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2009

    3 pagesAA

    Appointment of Mr Martin Paul Greeves as a director

    1 pagesAP01

    Registered office address changed from * Number One C/O C H Downton Solicitors Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB* on Oct 20, 2009

    1 pagesAD01

    Annual return made up to Sep 06, 2009 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2008

    4 pagesAA

    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