P S FINANCIALS (HOLDINGS) LIMITED: Filings
Overview
| Company Name | P S FINANCIALS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08430139 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for P S FINANCIALS (HOLDINGS) 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 | ||||||||||
Statement of capital on May 15, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT England to Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY on Mar 29, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr. Michael David Cox as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Satisfaction of charge 084301390003 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2017 | 22 pages | AA | ||||||||||
Resolutions Resolutions | 46 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 084301390003, created on Oct 18, 2017 | 43 pages | MR01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 05, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 30 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 23, 2016
| 4 pages | SH01 | ||||||||||
Termination of appointment of Sharon Adrienne Pierce as a director on Dec 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Charles Pierce as a director on Dec 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elona Mortimer Zhika as a director on Dec 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Peter Dady as a director on Dec 23, 2016 | 2 pages | AP01 | ||||||||||
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