Advanced company searchLink opens in new window

PSI ADVERTISING LIMITED

Company number 03855742

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2017 SH19 Statement of capital on 2 November 2017
  • GBP 1
31 Oct 2017 DS01 Application to strike the company off the register
21 Oct 2017 MR04 Satisfaction of charge 1 in full
10 Oct 2017 SH20 Statement by Directors
10 Oct 2017 CAP-SS Solvency Statement dated 25/09/17
10 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £3,599 25/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium a/c 25/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 6,269.7
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
24 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Oct 2016 AP01 Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016
23 Sep 2016 TM01 Termination of appointment of Claire Margaret Price as a director on 23 September 2016
13 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
21 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,670.7
30 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jun 2015 AP01 Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015
05 Jun 2015 TM01 Termination of appointment of Robert Anthony Horler as a director on 22 May 2015
05 Jun 2015 TM01 Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,670.7
11 Oct 2013 AP01 Appointment of Claire Margaret Price as a director
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2,670.7