Advanced company searchLink opens in new window

PSSU REALISATIONS LIMITED

Company number 06364757

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)
22 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 24 May 2018
03 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 24 May 2017
29 Jul 2016 4.68 Liquidators' statement of receipts and payments to 24 May 2016
10 Aug 2015 4.68 Liquidators' statement of receipts and payments to 24 May 2015
18 Aug 2014 4.68 Liquidators' statement of receipts and payments to 24 May 2014
23 Jul 2013 4.68 Liquidators' statement of receipts and payments to 24 May 2013
25 Jun 2012 4.68 Liquidators' statement of receipts and payments to 24 May 2012
04 Aug 2011 4.68 Liquidators' statement of receipts and payments to 24 May 2011
02 Sep 2010 AD01 Registered office address changed from Unit 5,Brookmarsh Industrial Estate, 70 Norman Road Greenwich London SE10 9QE on 2 September 2010
05 Aug 2010 CERTNM Company name changed power steering services uk LIMITED\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
05 Aug 2010 CONNOT Change of name notice
28 May 2010 4.20 Statement of affairs with form 4.19
28 May 2010 600 Appointment of a voluntary liquidator
28 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-25
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
23 Sep 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Jul 2009 225 Accounting reference date shortened from 30/09/2008 to 31/03/2008
29 Sep 2008 363a Return made up to 07/09/08; full list of members
03 Oct 2007 288a New director appointed
07 Sep 2007 NEWINC Incorporation