Advanced company searchLink opens in new window

PSTORES REALISATIONS LIMITED

Company number 00290792

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)
24 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Feb 2013 2.24B Administrator's progress report to 18 January 2013
01 Nov 2012 2.31B Notice of extension of period of Administration
17 Aug 2012 2.24B Administrator's progress report to 18 July 2012
13 Jul 2012 F2.18 Notice of deemed approval of proposals
05 Apr 2012 F2.18 Notice of deemed approval of proposals
02 Apr 2012 F2.18 Notice of deemed approval of proposals
02 Apr 2012 F2.18 Notice of deemed approval of proposals
16 Mar 2012 2.17B Statement of administrator's proposal
07 Mar 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19
02 Mar 2012 2.16B Statement of affairs with form 2.14B
29 Feb 2012 CERTNM Company name changed peacock's stores LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
29 Feb 2012 CONNOT Change of name notice
25 Jan 2012 2.12B Appointment of an administrator
25 Jan 2012 AD01 Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 25 January 2012
22 Jul 2011 AP01 Appointment of Mr Roy George Ellis as a director
  • ANNOTATION The document is duplicate of AP01 registered on 22/07/2011 for Roy George Ellis.
22 Jul 2011 AP01 Appointment of Mr Roy George Ellis as a director
26 Apr 2011 TM01 Termination of appointment of Michael Killick as a director
08 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-08
  • GBP 4,326,193.74
10 Jan 2011 AA Full accounts made up to 3 April 2010
31 Aug 2010 AD01 Registered office address changed from Atlantic House Tyndall Street Cardiff South Glamorgan CF10 4PS on 31 August 2010
07 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Timothy Richard Bettley on 31 March 2010