Advanced company searchLink opens in new window

PSBP MIDLANDS (HOLDINGS) LIMITED

Company number 09598536

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)
22 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2019 REC2 Receiver's abstract of receipts and payments to 1 May 2019
20 May 2019 RM02 Notice of ceasing to act as receiver or manager
20 May 2019 RM02 Notice of ceasing to act as receiver or manager
25 Mar 2019 REC1 Administrative Receiver's report
25 Mar 2019 RM01 Appointment of receiver or manager
01 Feb 2019 TM01 Termination of appointment of Joanna Lisette Fox as a director on 10 January 2019
01 Feb 2019 TM01 Termination of appointment of Jayesh Gajendra Doshi as a director on 10 January 2019
01 Feb 2019 TM01 Termination of appointment of Stephen William Dance as a director on 10 January 2019
10 Dec 2018 RM01 Appointment of receiver or manager
04 Dec 2018 AD01 Registered office address changed from Equitix Management Services Limited 10-11 Charterhouse Square London EC1M 6EH United Kingdom to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 4 December 2018
27 Nov 2018 TM01 Termination of appointment of Gavin William Mackinlay as a director on 23 November 2018
27 Nov 2018 TM01 Termination of appointment of Simon David Green as a director on 23 November 2018
30 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
10 Sep 2018 TM01 Termination of appointment of Francis Robin Herzberg as a director on 31 August 2018
26 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
30 Apr 2018 TM01 Termination of appointment of Frederick Ian Maroudas as a director on 30 April 2018
29 Mar 2018 TM02 Termination of appointment of Anne Catherine Ramsay as a secretary on 29 March 2018
29 Mar 2018 TM02 Termination of appointment of Jane Elizabeth Mackreth as a secretary on 29 March 2018
23 Feb 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Equitix Management Services Limited 10-11 Charterhouse Square London EC1M 6EH on 23 February 2018
24 Jan 2018 TM01 Termination of appointment of Dale Owen Philip Fisher as a director on 19 January 2018
09 Jan 2018 CH03 Secretary's details changed for Miss Jane Elizabeth Mackreth on 8 January 2018
09 Jan 2018 CH03 Secretary's details changed for Anne Catherine Ramsay on 8 January 2018
13 Dec 2017 TM01 Termination of appointment of Martyn Andrew Trodd as a director on 12 December 2017