Advanced company searchLink opens in new window

PSX MIDCO LIMITED

Company number 05423413

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 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 12 September 2018
05 Feb 2018 LIQ02 Statement of affairs
27 Jan 2018 600 Appointment of a voluntary liquidator
20 Sep 2017 AC92 Restoration by order of the court
22 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2014 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 11 August 2014
07 Aug 2014 4.20 Statement of affairs with form 4.19
07 Aug 2014 600 Appointment of a voluntary liquidator
07 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-30
30 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
09 Aug 2013 AA Full accounts made up to 30 September 2012
23 Apr 2013 CERTNM Company name changed prestbury sx LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
16 Apr 2013 CONNOT Change of name notice
08 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
02 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
28 Sep 2012 AA Full accounts made up to 30 September 2011
21 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
08 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
17 Feb 2011 AA Full accounts made up to 30 September 2010
28 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
14 Apr 2010 AA Full accounts made up to 30 September 2009
09 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders