- Company Overview for PSSU REALISATIONS LIMITED (06364757)
- Filing history for PSSU REALISATIONS LIMITED (06364757)
- People for PSSU REALISATIONS LIMITED (06364757)
- Insolvency for PSSU REALISATIONS LIMITED (06364757)
- More for PSSU REALISATIONS LIMITED (06364757)
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
|
|
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
|
|
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 |