Advanced company searchLink opens in new window

PROFESSIONAL SOCIAL MEDIA LIMITED

Company number 07613545

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)
12 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 4.68 Liquidators' statement of receipts and payments to 5 January 2016
12 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2015 4.68 Liquidators' statement of receipts and payments to 13 October 2015
27 Oct 2014 AD01 Registered office address changed from 3 Manor Road Shipley West Yorkshire BD18 3AE to 8 Park Place Leeds LS1 2RU on 27 October 2014
24 Oct 2014 600 Appointment of a voluntary liquidator
24 Oct 2014 4.20 Statement of affairs with form 4.19
24 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-14
12 Sep 2014 TM01 Termination of appointment of Yuseph Hedar as a director on 10 September 2014
04 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,415.49
07 May 2014 AD01 Registered office address changed from 9 York Place Leeds LS1 2DS England on 7 May 2014
11 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Mar 2014 TM01 Termination of appointment of Darren Morris as a director
10 Feb 2014 AP01 Appointment of Mr Darren Stuart Morris as a director
10 Feb 2014 TM01 Termination of appointment of Graham Davies as a director
10 Feb 2014 TM01 Termination of appointment of Hannah Avill as a director
03 Feb 2014 AP01 Appointment of Hannah Margaret Avill as a director
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Sep 2013 TM01 Termination of appointment of Adam Buchan as a director
01 May 2013 AD01 Registered office address changed from 2Nd Floor 20 East Parade Leeds West Yorkshire LS1 2BH England on 1 May 2013
26 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
12 Mar 2013 TM01 Termination of appointment of Alexander Craven as a director
23 Jan 2013 AP01 Appointment of Mr Adam Peter Alastair Buchan as a director
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012