Advanced company searchLink opens in new window

PSL MARGATE LIMITED

Company number 00278882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2018 TM01 Termination of appointment of Andrew Galloway Ferguson as a director on 19 May 2008
26 Nov 2013 AC92 Restoration by order of the court
13 May 2008 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2008 4.68 Liquidators' statement of receipts and payments
19 Feb 2008 4.72 Return of final meeting in a creditors' voluntary winding up
20 Sep 2007 4.68 Liquidators' statement of receipts and payments
21 Mar 2007 4.68 Liquidators' statement of receipts and payments
27 Feb 2006 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Jan 2006 2.16B Statement of affairs
29 Dec 2005 2.24B Administrator's progress report
26 Aug 2005 287 Registered office changed on 26/08/05 from: strasbourg street westwood industrial estate margate kent CT9 4JB
06 Jul 2005 288b Director resigned
23 Jun 2005 288b Secretary resigned
20 Jun 2005 CERTNM Company name changed pearce signs LIMITED\certificate issued on 20/06/05
16 Jun 2005 2.26B Amended certificate of constitution of creditors' committee
03 Jun 2005 2.23B Result of meeting of creditors
03 Jun 2005 2.23B Result of meeting of creditors
02 Jun 2005 2.17B Statement of administrator's proposal
25 Apr 2005 2.12B Appointment of an administrator
15 Mar 2005 288b Director resigned
15 Mar 2005 288b Director resigned
03 Mar 2005 395 Particulars of mortgage/charge
28 Feb 2005 403a Declaration of satisfaction of mortgage/charge
28 Feb 2005 403a Declaration of satisfaction of mortgage/charge
28 Feb 2005 403a Declaration of satisfaction of mortgage/charge