Advanced company searchLink opens in new window

PSP REALISATIONS 4 LIMITED

Company number 06897566

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)
26 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2012 2.24B Administrator's progress report to 16 November 2012
26 Nov 2012 2.35B Notice of move from Administration to Dissolution on 16 November 2012
10 Jul 2012 2.24B Administrator's progress report to 7 June 2012
05 Jul 2012 2.24B Administrator's progress report to 7 June 2012
19 Jun 2012 2.16B Statement of affairs with form 2.14B
14 Feb 2012 F2.18 Notice of deemed approval of proposals
25 Jan 2012 2.17B Statement of administrator's proposal
23 Jan 2012 TM02 Termination of appointment of Ann Elizabeth Mcgookin as a secretary on 13 January 2012
23 Jan 2012 CERTNM Company name changed priceless shoes properties 4 LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
23 Jan 2012 CONNOT Change of name notice
20 Dec 2011 AD01 Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 1NW on 20 December 2011
15 Dec 2011 2.12B Appointment of an administrator
07 Dec 2011 TM01 Termination of appointment of Brian David Field as a director on 7 December 2011
09 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1
09 May 2011 CH02 Director's details changed for Two Years Limited on 6 May 2011
09 May 2011 CH01 Director's details changed for Mr John Martin Weaving on 6 May 2011
09 May 2011 CH01 Director's details changed for Dr Michael Anthony Ziff on 6 May 2011
09 May 2011 CH01 Director's details changed for Mr Edward Max Ziff on 6 May 2011
09 May 2011 CH01 Director's details changed for Mr Brian David Field on 6 May 2011
30 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
31 Jan 2011 AA Full accounts made up to 31 July 2010
07 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
16 Aug 2010 AD01 Registered office address changed from Stylo House Harrogate Road Bradford West Yorkshire BD10 0NW on 16 August 2010
25 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders