P S FINANCIALS (HOLDINGS) LIMITED: Filings

  • Overview

    Company NameP S FINANCIALS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08430139
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for P S FINANCIALS (HOLDINGS) 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

    Statement of capital on May 15, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Appointment of Mr. Michael David Cox as a director on Feb 01, 2019

    2 pagesAP01

    Micro company accounts made up to Apr 30, 2018

    6 pagesAA

    Satisfaction of charge 084301390003 in full

    4 pagesMR04

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2017

    22 pagesAA

    Resolutions

    Resolutions
    46 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The senior amendment agreement 11/10/2017
    RES13

    Registration of charge 084301390003, created on Oct 18, 2017

    43 pagesMR01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Confirmation statement made on Mar 05, 2017 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    30 pagesAA

    Statement of capital following an allotment of shares on Dec 23, 2016

    • Capital: GBP 62,651
    4 pagesSH01

    Termination of appointment of Sharon Adrienne Pierce as a director on Dec 23, 2016

    1 pagesTM01

    Termination of appointment of Richard Charles Pierce as a director on Dec 23, 2016

    1 pagesTM01

    Appointment of Mrs Elona Mortimer Zhika as a director on Dec 23, 2016

    2 pagesAP01

    Appointment of Mr Kevin Peter Dady as a director on Dec 23, 2016

    2 pagesAP01

    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