Advanced company searchLink opens in new window

PSA GREAT YARMOUTH LTD

Company number 05658131

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)
05 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
16 Feb 2016 MA Memorandum and Articles of Association
28 Jan 2016 TM02 Termination of appointment of Secretarial Appointments Ltd as a secretary on 27 January 2016
08 Jan 2016 AD01 Registered office address changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 8 January 2016
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 4.70 Declaration of solvency
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 10,319,327
04 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Dec 2015 TM01 Termination of appointment of Laurent Spiessens as a director on 14 December 2015
16 Feb 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000,000
16 Feb 2015 CH01 Director's details changed for Laurent Spiessens on 15 January 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,000,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
20 Nov 2012 AP01 Appointment of Vincent Hak Sen Ng as a director
20 Nov 2012 TM01 Termination of appointment of Chin Lim as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
03 Jan 2012 AD02 Register inspection address has been changed from C/O Eliza O'toole Cardinal Place, 7Th Floor 80 Victoria Street London SW1E 5JL United Kingdom
03 Jan 2012 CH01 Director's details changed for Chin Chuan Lim on 1 December 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010