Download leads from Nexok and grow your business. Find out more

PSJ Heswall Limited

Documents

Total Documents46
Total Pages150

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off
24 April 2012Final Gazette dissolved via voluntary strike-off
10 January 2012First Gazette notice for voluntary strike-off
10 January 2012First Gazette notice for voluntary strike-off
2 January 2012Application to strike the company off the register
2 January 2012Application to strike the company off the register
21 November 2011Total exemption small company accounts made up to 30 September 2011
21 November 2011Total exemption small company accounts made up to 30 September 2011
14 November 2011Previous accounting period shortened from 30 June 2012 to 30 September 2011
14 November 2011Previous accounting period shortened from 30 June 2012 to 30 September 2011
22 August 2011Total exemption small company accounts made up to 30 June 2011
22 August 2011Total exemption small company accounts made up to 30 June 2011
10 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
10 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
16 September 2010Total exemption small company accounts made up to 30 June 2010
16 September 2010Total exemption small company accounts made up to 30 June 2010
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders
9 December 2009Director's details changed for Paul Anthony Crook on 24 October 2009
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders
9 December 2009Director's details changed for Paul Anthony Crook on 24 October 2009
8 December 2009Secretary's details changed for Sandra Maria Mcconnell on 24 October 2009
8 December 2009Secretary's details changed for Sandra Maria Mcconnell on 24 October 2009
1 October 2009Total exemption small company accounts made up to 30 June 2009
1 October 2009Total exemption small company accounts made up to 30 June 2009
4 November 2008Return made up to 24/10/08; full list of members
4 November 2008Return made up to 24/10/08; full list of members
4 November 2008Secretary's Change of Particulars / sandra mcconnell / 24/10/2008 / HouseName/Number was: , now: kirby cottage; Street was: kirby cottage, now: 2A pensall drive; Area was: 2A pensall drive, now: ; Post Town was: heswell, now: heswall
4 November 2008Director's change of particulars / paul crook / 24/10/2008
4 November 2008Director's Change of Particulars / paul crook / 24/10/2008 / HouseName/Number was: , now: kirby cottage; Street was: kirby cottage, now: 2A pensall drive; Area was: 2A pensall drive, now: ; Post Town was: heswell, now: heswall
4 November 2008Secretary's change of particulars / sandra mcconnell / 24/10/2008
15 August 2008Total exemption small company accounts made up to 30 June 2008
15 August 2008Total exemption small company accounts made up to 30 June 2008
8 November 2007Secretary resigned
8 November 2007Director resigned
8 November 2007Accounting reference date shortened from 31/10/08 to 30/06/08
8 November 2007New secretary appointed
8 November 2007Secretary resigned
8 November 2007Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100
8 November 2007Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100
8 November 2007Director resigned
8 November 2007Accounting reference date shortened from 31/10/08 to 30/06/08
8 November 2007New director appointed
8 November 2007New secretary appointed
8 November 2007New director appointed
24 October 2007Incorporation
24 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing