PSP REALISATIONS 2 LIMITED: Filings
Overview
| Company Name | PSP REALISATIONS 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06893213 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PSP REALISATIONS 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Nov 16, 2012 | 51 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on Nov 16, 2012 | 51 pages | 2.35B | ||||||||||
Administrator's progress report to Jun 07, 2012 | 56 pages | 2.24B | ||||||||||
Administrator's progress report to Jun 07, 2012 | 56 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 85 pages | 2.17B | ||||||||||
Termination of appointment of Ann Elizabeth Mcgookin as a secretary on Jan 13, 2012 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed priceless shoes properties 2 LIMITED\certificate issued on 23/01/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from 1 City Square Leeds Yorkshire LS1 2AL on Jan 05, 2012 | 2 pages | AD01 | ||||||||||
Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 1NW on Dec 28, 2011 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Brian David Field as a director on Dec 07, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Two Years Limited on Jun 10, 2011 | 2 pages | CH02 | ||||||||||
Director's details changed for Dr Michael Anthony Ziff on Jun 10, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian David Field on Jun 10, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Edward Max Ziff on Jun 10, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Martin Weaving on Jun 10, 2011 | 2 pages | CH01 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Full accounts made up to Jul 31, 2010 | 13 pages | AA | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Registered office address changed from Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW on Aug 16, 2010 | 2 pages | AD01 | ||||||||||
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