Advanced company searchLink opens in new window

PSD INDUSTRIAL HOLDINGS LIMITED

Company number 03936301

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)
10 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2016 DS01 Application to strike the company off the register
15 Sep 2015 MR04 Satisfaction of charge 1 in full
08 May 2015 TM01 Termination of appointment of Andrew Cotton as a director on 8 May 2015
08 May 2015 AP03 Appointment of Mr John Love as a secretary on 8 May 2015
08 May 2015 TM02 Termination of appointment of Andrew Cotton as a secretary on 8 May 2015
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 254,100
15 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
16 May 2014 TM01 Termination of appointment of Michael Lane as a director
16 May 2014 TM01 Termination of appointment of John Lane as a director
16 May 2014 TM01 Termination of appointment of Gordon Lane as a director
16 May 2014 AP01 Appointment of Mr Andrew Cotton as a director
16 May 2014 AP01 Appointment of Mr Ivor Gray as a director
16 May 2014 AP01 Appointment of Mr John Love as a director
16 May 2014 AP01 Appointment of Mr Peter Duncan Atkinson as a director
16 May 2014 TM02 Termination of appointment of Michael Lane as a secretary
16 May 2014 AP03 Appointment of Mr Andrew Cotton as a secretary
13 May 2014 AD01 Registered office address changed from Headley Park 8 Headley Road East Woodley Reading Berkshire RG5 4SA on 13 May 2014
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 254,100
05 Nov 2013 AP01 Appointment of Gordon Stuart Lane as a director
11 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
07 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012