PSION INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 01737807 |
Category | Private Limited Company |
Incorporated | 07 Jul 1983 |
Age | 40 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 11 Sep 2019 |
Years | 4 years, 8 months, 26 days |
SUMMARY
PSION INVESTMENTS LIMITED is an dissolved private limited company with number 01737807. It was incorporated 40 years, 11 months ago, on 07 July 1983 and it was dissolved 4 years, 8 months, 26 days ago, on 11 September 2019. The company address is 102 Sunlight House Quay Street, Manchester, M3 3JZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2019
Action Date: 21 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-21
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
Change date: 2019-05-17
New address: 102 Sunlight House Quay Street Manchester M3 3JZ
Old address: 2nd Floor 3 Blagrave Street Reading Berkshire RG1 1PW
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2018
Action Date: 21 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-21
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-05
Old address: Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD
New address: 2nd Floor 3 Blagrave Street Reading Berkshire RG1 1PW
Documents
Liquidation voluntary declaration of solvency
Date: 04 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 30 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-11
Officer name: Todd Robert Naughton
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type full
Date: 23 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Appoint person director company with name date
Date: 05 Dec 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-27
Officer name: Mr Todd Robert Naughton
Documents
Termination director company with name termination date
Date: 05 Dec 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tetyana Vasylevska
Termination date: 2014-10-27
Documents
Termination secretary company with name termination date
Date: 05 Dec 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Louise Bamber
Termination date: 2014-10-27
Documents
Termination director company with name termination date
Date: 05 Dec 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mccullagh
Termination date: 2014-10-27
Documents
Appoint person director company with name date
Date: 05 Dec 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Michael Piercey
Appointment date: 2014-10-27
Documents
Accounts with accounts type full
Date: 05 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Move registers to sail company
Date: 12 Jun 2014
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type dormant
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tetyana Vasylevska
Documents
Termination director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Daffern
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-14
Old address: 1St Floor 22 Soho Square London W1D 4NS England
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Appoint person secretary company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Joanne Louise Bamber
Documents
Termination secretary company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Meads
Documents
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Meads
Documents
Appoint person director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Mccullagh
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Colman
Documents
Accounts with accounts type dormant
Date: 30 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type full
Date: 24 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Ross-Meering
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Maxwell Colman
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Change person director company with change date
Date: 12 May 2011
Action Date: 19 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Meads
Change date: 2011-02-19
Documents
Change person director company with change date
Date: 12 May 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Anne Daffern
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 12 May 2011
Action Date: 19 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louise Meads
Change date: 2011-02-19
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Old address: 48 Charlotte Street London W1T 2NS United Kingdom
Change date: 2011-04-12
Documents
Termination secretary company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynne Sanderson
Documents
Termination director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fraser Park
Documents
Accounts with accounts type full
Date: 18 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Appoint person secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lynne Sanderson
Documents
Capital statement capital company with date currency figure
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Capital
Type: SH19
Capital : 152,914,642 GBP
Date: 2010-02-04
Documents
Legacy
Date: 04 Feb 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 04 Feb 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 27/01/10
Documents
Resolution
Date: 04 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-21
Old address: 2 Lambs Passage London EC1Y 8BB
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed louise meads
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary elizabeth daffern
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed fraser park
Documents
Accounts with accounts type dormant
Date: 12 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary mimi olalonpe frances ajibade logged form
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed elizabeth anne daffern
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed brian ross-meering
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / elizabeth gregory / 23/07/2008
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mini ajibade / 28/03/2008
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary louise meads
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 21 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/07; full list of members
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 318
Description: Location - directors service contracts and memoranda
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 19/07/06 from: one bunhill row london EC1Y 8YY
Documents
Accounts with accounts type full
Date: 05 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 27/06/06 from: 85 frampton street london NW8 8NQ
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/06; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 14 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/05; full list of members
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/04; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 22/12/03 from: 12 park crescent london W1B 1PH
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/03; full list of members
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
1 MESSENGER ROAD,READING,RG5 4TR
Number: | 10461837 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERE ONE,ST. HELENS,WA9 5GG
Number: | 11341479 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DUFF & PHELPS LTD., THE SHARD,LONDON,SE1 9SG
Number: | 04136708 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 1 CENTRE 21,WARRINGTON,WA1 4AW
Number: | 07607125 |
Status: | ACTIVE |
Category: | Private Limited Company |
BP26 10 Y SGWAR,DINAS POWYS,CF64 4YR
Number: | 04737139 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 TRELAWNEY AVENUE,SLOUGH,SL3 8RH
Number: | 11630062 |
Status: | ACTIVE |
Category: | Private Limited Company |