Advanced company searchLink opens in new window

PS REALISATIONS (2022) LIMITED

Company number 02755674

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)
19 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 16 June 2023
04 Jan 2023 CERTNM Company name changed penguin swimming pools LIMITED\certificate issued on 04/01/23
  • RES15 ‐ Change company name resolution on 2022-11-30
04 Jan 2023 CONNOT Change of name notice
17 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-17
29 Jun 2022 AD01 Registered office address changed from The Station House 15 Station Road St. Ives PE27 5BH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 June 2022
28 Jun 2022 LIQ02 Statement of affairs
28 Jun 2022 600 Appointment of a voluntary liquidator
21 Jan 2022 AD01 Registered office address changed from 5a Thorpe Close Thorpe Way Banbury Oxfordshire Ox 4Sw United Kingdom to The Station House 15 Station Road St. Ives PE27 5BH on 21 January 2022
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
23 Sep 2021 TM01 Termination of appointment of Caroline White as a director on 23 September 2021
23 Sep 2021 TM02 Termination of appointment of Caroline White as a secretary on 23 September 2021
12 Aug 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 5 August 2021
12 Aug 2021 MR01 Registration of charge 027556740002, created on 5 August 2021
11 Aug 2021 PSC01 Notification of William Simpson as a person with significant control on 5 August 2021
11 Aug 2021 PSC07 Cessation of Alan John White as a person with significant control on 5 August 2021
11 Aug 2021 PSC01 Notification of Alexander James Cover Angus as a person with significant control on 5 August 2021
11 Aug 2021 CH01 Director's details changed for Alexander James Cover Angus on 5 August 2021
11 Aug 2021 AP01 Appointment of Mr William Simpson as a director on 5 August 2021
11 Aug 2021 AD01 Registered office address changed from 5 & 6 Dolphin Square Bovey Tracey Newton Abbot Devon TQ13 9AL to 5a Thorpe Close Thorpe Way Banbury Oxfordshire Ox 4Sw on 11 August 2021
11 Aug 2021 TM01 Termination of appointment of Alan John White as a director on 5 August 2021
11 Aug 2021 TM01 Termination of appointment of Geoffrey John Davis as a director on 5 August 2021
06 Aug 2021 AP01 Appointment of Alexander James Cover Angus as a director on 8 July 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 14 October 2020 with updates