PSP LETTINGS LTD

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire
StatusDISSOLVED
Company No.05962537
CategoryPrivate Limited Company
Incorporated10 Oct 2006
Age17 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution15 Jan 2019
Years5 years, 5 months, 1 day

SUMMARY

PSP LETTINGS LTD is an dissolved private limited company with number 05962537. It was incorporated 17 years, 8 months, 6 days ago, on 10 October 2006 and it was dissolved 5 years, 5 months, 1 day ago, on 15 January 2019. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hamptons Estates Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shirley Gaik Heah Law

Termination date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr. Gareth Rhys Williams

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Shirley Gaik Heah Law

Change date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 16 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2014

Action Date: 16 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-16

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gareth Rhys Williams

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Crathern

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Old address: Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT

Change date: 2014-04-25

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shirley Gaik Heah Law

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Crathern

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Crathern

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen Alfred Crathern

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Alfred Crathern

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Andrew Bernard Crathern

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 11/06/2009 from 29 high street crawley west sussex RH10 1BQ

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION BUSINESS CONSULTANTS LTD

UNIT 8 KILN WORKSHOPS,CROOKHAM VILLAGE,GU51 5RY

Number:07424165
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

B. SLANEY LIMITED

OFFICE 17 THE ATKINS BUILDING,HINCKLEY,LE10 1QU

Number:00623774
Status:ACTIVE
Category:Private Limited Company

BOBBY CONSTRUCTION (LONDON) LIMITED

38 HIGH ROAD,LONDON,E18 2QL

Number:10926754
Status:ACTIVE
Category:Private Limited Company

PA CONTRACT SALES LIMITED

NEON NUMBERS LIMITED,PORTSMOUTH,PO3 6JN

Number:05235074
Status:ACTIVE
Category:Private Limited Company

SALTEE SKINCARE LIMITED

WINTON HOUSE VILLAGE ROAD,UXBRIDGE,UB9 5BH

Number:11284631
Status:ACTIVE
Category:Private Limited Company

SOUTHFLEET INVESTMENTS LIMITED

1 - 3 MANOR ROAD,CHATHAM,ME4 6AE

Number:00743020
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source