Advanced company searchLink opens in new window

PSX WILLESDEN LIMITED

Company number 05366080

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
12 Aug 2014 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Arlington Business Park Theale Reading Berkshire RG7 4SD on 12 August 2014
08 Aug 2014 4.20 Statement of affairs with form 4.19
08 Aug 2014 600 Appointment of a voluntary liquidator
05 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
09 Aug 2013 AA Full accounts made up to 30 September 2012
29 Jan 2013 AR01 Annual return made up to 29 January 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
13 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
17 Feb 2011 AA Full accounts made up to 30 September 2010
31 Jan 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
27 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2010 AA Full accounts made up to 30 September 2009
30 Jan 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
01 Nov 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
30 Oct 2009 CH03 Secretary'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
30 Jan 2009 363a Return made up to 30/01/09; full list of members
19 Dec 2008 AA Full accounts made up to 30 September 2008
15 May 2008 AA Full accounts made up to 30 September 2007
01 Feb 2008 363a Return made up to 01/02/08; full list of members
15 Aug 2007 CERTNM Company name changed screenbook LIMITED\certificate issued on 15/08/07