Advanced company searchLink opens in new window

CROYDON PSDH HOLDCO 2 LIMITED

Company number 07178695

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)
27 May 2018 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 26 September 2017
29 Nov 2016 TM01 Termination of appointment of Stuart David Yeatman as a director on 31 October 2016
20 Oct 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 15 Canada Square London E14 5GL on 20 October 2016
17 Oct 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
17 Oct 2016 4.70 Declaration of solvency
28 Sep 2016 MR04 Satisfaction of charge 1 in full
21 Sep 2016 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 19 September 2016
21 Sep 2016 AP03 Appointment of Mr Philip Naylor as a secretary on 19 September 2016
21 Sep 2016 CH01 Director's details changed for Mr Andrew Stephen Pearson on 6 September 2016
10 May 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
01 Oct 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
01 Oct 2015 TM02 Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015
20 Aug 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
29 Sep 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
22 Aug 2013 TM01 Termination of appointment of Michael Baybutt as a director
22 Aug 2013 AP01 Appointment of Mr Andrew Stephen Pearson as a director
30 May 2013 AA Full accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders