Advanced company searchLink opens in new window

PZ CUSSONS (FINANCE) LIMITED

Company number 00954969

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2016 DS01 Application to strike the company off the register
08 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
10 Mar 2015 AA Full accounts made up to 31 May 2014
15 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
25 Feb 2014 AA Full accounts made up to 31 May 2013
16 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
09 Dec 2013 AD03 Register(s) moved to registered inspection location
09 Dec 2013 AD02 Register inspection address has been changed
19 Dec 2012 AA Full accounts made up to 31 May 2012
14 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
02 Mar 2012 AA Full accounts made up to 31 May 2011
01 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Mr Brandon Howard Leigh on 19 October 2011
19 Oct 2011 CH01 Director's details changed for Mr Jon Lang on 19 October 2011
19 Oct 2011 CH03 Secretary's details changed for Mr Martyn John Campbell on 19 October 2011
22 Feb 2011 AA Full accounts made up to 31 May 2010
01 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
15 Jul 2010 TM01 Termination of appointment of Anthony Green as a director
18 May 2010 TM01 Termination of appointment of Archibald Calder as a director
20 Apr 2010 AD01 Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010
25 Feb 2010 AA Full accounts made up to 31 May 2009
10 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
21 Jan 2009 288a Director appointed mr jon lang