Advanced company searchLink opens in new window

PSX PROPHOLDCO LIMITED

Company number 05146645

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 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Apr 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
18 Aug 2014 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 18 August 2014
07 Aug 2014 600 Appointment of a voluntary liquidator
07 Aug 2014 4.20 Statement of affairs with form 4.19
07 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-30
02 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
09 Aug 2013 AA Full accounts made up to 30 September 2012
07 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
03 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
28 Sep 2012 AA Full accounts made up to 30 September 2011
20 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
08 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Mr Nicholas Mark Leslau on 8 July 2011
17 Feb 2011 AA Full accounts made up to 30 September 2010
07 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
07 Jun 2010 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
07 Jun 2010 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
14 Apr 2010 AA Full accounts made up to 30 September 2009
22 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
16 Jun 2009 288c Director's change of particulars / nicholas leslau / 15/06/2009
15 Jun 2009 363a Return made up to 07/06/09; full list of members
19 Dec 2008 AA Full accounts made up to 30 September 2008