- Company Overview for PSBP MIDLANDS (HOLDINGS) LIMITED (09598536)
- Filing history for PSBP MIDLANDS (HOLDINGS) LIMITED (09598536)
- People for PSBP MIDLANDS (HOLDINGS) LIMITED (09598536)
- Charges for PSBP MIDLANDS (HOLDINGS) LIMITED (09598536)
- Insolvency for PSBP MIDLANDS (HOLDINGS) LIMITED (09598536)
- More for PSBP MIDLANDS (HOLDINGS) LIMITED (09598536)
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 |