Advanced company searchLink opens in new window

PUBLIC SECTOR REVIEW LIMITED

Company number 05248117

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)
03 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jan 2016 4.68 Liquidators' statement of receipts and payments to 16 December 2015
25 Feb 2015 4.68 Liquidators' statement of receipts and payments to 16 December 2014
19 Feb 2014 4.68 Liquidators' statement of receipts and payments to 16 December 2013
11 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 11 April 2013
27 Dec 2012 4.20 Statement of affairs with form 4.19
27 Dec 2012 600 Appointment of a voluntary liquidator
27 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Dec 2012 AD01 Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 13 December 2012
16 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 CH01 Director's details changed for Mr Martin David Sanders on 10 July 2012
20 Apr 2012 TM01 Termination of appointment of James Dalton as a director
09 Jan 2012 CH01 Director's details changed for Mr Mark Anthony Pillinger on 15 December 2011
07 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Apr 2010 AD01 Registered office address changed from St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JF on 12 April 2010
04 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
09 Nov 2009 CERTNM Company name changed north west observer LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-10-28
09 Nov 2009 CONNOT Change of name notice
08 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Apr 2009 288b Appointment terminated director and secretary paul brailsford