PSL RENEWABLES XYZ 124 LIMITED: Filings
Overview
| Company Name | PSL RENEWABLES XYZ 124 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06363188 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PSL RENEWABLES XYZ 124 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Richard Terence Ellis as a director on Nov 06, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed psl renewables LIMITED\certificate issued on 13/08/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Christopher Hurst Downton as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Hurst Downton as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Sep 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 06, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 3 pages | AA | ||||||||||
Appointment of Mr Martin Paul Greeves as a director | 1 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Sep 06, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 4 pages | AA | ||||||||||
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