Advanced company searchLink opens in new window

PSONA GLASGOW LIMITED

Company number 08008456

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 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 May 2018 AD03 Register(s) moved to registered inspection location Communisis House Manston Lane Leeds West Yorkshire LS15 8AH
22 May 2018 AD02 Register inspection address has been changed to Communisis House Manston Lane Leeds West Yorkshire LS15 8AH
26 Apr 2018 AD01 Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 26 April 2018
20 Apr 2018 600 Appointment of a voluntary liquidator
20 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-21
20 Apr 2018 LIQ01 Declaration of solvency
05 Dec 2017 AP01 Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017
05 Dec 2017 TM01 Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
01 Feb 2016 TM01 Termination of appointment of David Rushton as a director on 31 January 2016
01 Feb 2016 TM01 Termination of appointment of Nigel Guy Howes as a director on 31 January 2016
21 Sep 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
16 Sep 2014 AP01 Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014
20 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
18 Aug 2014 CH03 Secretary's details changed for Ms Sarah Louise Caddy on 15 August 2014
16 Aug 2014 CH01 Director's details changed for Mr David Rushton on 15 August 2014
16 Aug 2014 CH01 Director's details changed for Mr Andrew Martin Blundell on 15 August 2014
16 Aug 2014 CH01 Director's details changed for Mr Nigel Guy Howes on 15 August 2014
15 Aug 2014 AD01 Registered office address changed from C/O Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU England to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014