Advanced company searchLink opens in new window

PSX BONDCO LIMITED

Company number 05221323

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
11 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 11 August 2014
08 Aug 2014 4.20 Statement of affairs with form 4.19
08 Aug 2014 600 Appointment of a voluntary liquidator
08 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-30
27 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 613
09 Aug 2013 AA Full accounts made up to 30 September 2012
02 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 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
22 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
17 Feb 2011 AA Full accounts made up to 30 September 2010
19 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
14 Apr 2010 AA Full accounts made up to 30 September 2009
29 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
24 Oct 2009 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
19 Aug 2009 363a Return made up to 18/08/09; full list of members
19 Dec 2008 AA Full accounts made up to 30 September 2008
18 Aug 2008 363a Return made up to 18/08/08; full list of members
15 May 2008 AA Full accounts made up to 30 September 2007
18 Sep 2007 363a Return made up to 18/08/07; full list of members
18 Sep 2007 288c Director's particulars changed
15 Aug 2007 CERTNM Company name changed southern cross bondco LIMITED\certificate issued on 15/08/07