Advanced company searchLink opens in new window

P S FINANCIALS (HOLDINGS) LIMITED

Company number 08430139

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2019 DS01 Application to strike the company off the register
15 May 2019 SH19 Statement of capital on 15 May 2019
  • GBP 1
15 May 2019 SH20 Statement by Directors
15 May 2019 CAP-SS Solvency Statement dated 30/04/19
15 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2019 AD01 Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT England to Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY on 29 March 2019
12 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
07 Feb 2019 AP01 Appointment of Mr. Michael David Cox as a director on 1 February 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 Sep 2018 MR04 Satisfaction of charge 084301390003 in full
21 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
22 Feb 2018 AA Full accounts made up to 30 April 2017
26 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The senior amendment agreement 11/10/2017
26 Oct 2017 MR01 Registration of charge 084301390003, created on 18 October 2017
28 May 2017 SH08 Change of share class name or designation
24 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
19 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 62,651
23 Dec 2016 TM01 Termination of appointment of Sharon Adrienne Pierce as a director on 23 December 2016
23 Dec 2016 TM01 Termination of appointment of Richard Charles Pierce as a director on 23 December 2016
23 Dec 2016 AP01 Appointment of Mrs Elona Mortimer Zhika as a director on 23 December 2016
23 Dec 2016 AP01 Appointment of Mr Kevin Peter Dady as a director on 23 December 2016