Advanced company searchLink opens in new window

PSJ HESWALL LIMITED

Company number 06407553

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2012 DS01 Application to strike the company off the register
21 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
14 Nov 2011 AA01 Previous accounting period shortened from 30 June 2012 to 30 September 2011
22 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
10 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
16 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
09 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Paul Anthony Crook on 24 October 2009
08 Dec 2009 CH03 Secretary's details changed for Sandra Maria Mcconnell on 24 October 2009
01 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
04 Nov 2008 363a Return made up to 24/10/08; full list of members
04 Nov 2008 288c Secretary's Change of Particulars / sandra mcconnell / 24/10/2008 / HouseName/Number was: , now: kirby cottage; Street was: kirby cottage, now: 2A pensall drive; Area was: 2A pensall drive, now: ; Post Town was: heswell, now: heswall
04 Nov 2008 288c Director's Change of Particulars / paul crook / 24/10/2008 / HouseName/Number was: , now: kirby cottage; Street was: kirby cottage, now: 2A pensall drive; Area was: 2A pensall drive, now: ; Post Town was: heswell, now: heswall
15 Aug 2008 AA Total exemption small company accounts made up to 30 June 2008
08 Nov 2007 88(2)R Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100
08 Nov 2007 225 Accounting reference date shortened from 31/10/08 to 30/06/08
08 Nov 2007 288b Director resigned
08 Nov 2007 288b Secretary resigned
08 Nov 2007 288a New secretary appointed
08 Nov 2007 288a New director appointed
24 Oct 2007 NEWINC Incorporation