PSE NEWCO II LIMITED

Central Square Central Square, Leeds, LS1 4DL, West Yorkshire
StatusDISSOLVED
Company No.07248807
CategoryPrivate Limited Company
Incorporated11 May 2010
Age14 years, 6 days
JurisdictionEngland Wales
Dissolution08 Feb 2017
Years7 years, 3 months, 9 days

SUMMARY

PSE NEWCO II LIMITED is an dissolved private limited company with number 07248807. It was incorporated 14 years, 6 days ago, on 11 May 2010 and it was dissolved 7 years, 3 months, 9 days ago, on 08 February 2017. The company address is Central Square Central Square, Leeds, LS1 4DL, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL

Old address: Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP

Change date: 2016-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ

New address: Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-24

Officer name: David Keith Hoult

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Leavesley

Appointment date: 2015-04-10

Documents

View document PDF

Legacy

Date: 29 Jan 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH19

Date: 2015-01-29

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 29 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/01/15

Documents

View document PDF

Resolution

Date: 29 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Hoult

Appointment date: 2014-08-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 06 May 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Old address: Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA United Kingdom

Change date: 2014-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Marshall

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Mazzei

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Mazzei

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Milner

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Millington

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ensall

Documents

View document PDF

Termination secretary company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annette Leavesley

Documents

View document PDF

Termination secretary company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annette Leavesley

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Ensall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2011

Action Date: 23 Nov 2011

Category: Capital

Type: SH01

Capital : 479,560 GBP

Date: 2011-11-23

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Annette Susan Leavesley

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ensall

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Geoffrey Millington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Rex Milner

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2010

Action Date: 21 May 2010

Category: Capital

Type: SH01

Date: 2010-05-21

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 08 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 28 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 28 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2010

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 11 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVELAND AUTO SERVICES & HIRE CO. LTD

LAMPORT STREET,CLEVELAND,TS1 5QL

Number:04458542
Status:ACTIVE
Category:Private Limited Company

DOVER ROAD INVESTMENTS LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:07658203
Status:ACTIVE
Category:Private Limited Company

ESTERLINE TECHNOLOGIES SCOT LP

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SL009078
Status:ACTIVE
Category:Limited Partnership

GUARDS INSPECTION SERVICES LIMITED

16 WATERSIDE CLOSE,MANCHESTER,M26 2QP

Number:08934809
Status:ACTIVE
Category:Private Limited Company

IMRAN MEDICAL LTD

C/O SAH ASSOCIATES,DEWSBURY,WF12 8AT

Number:07998348
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAB TRANSPORT SERVICES LTD

264B BRADDON ROAD,LOUGHBOROUGH,LE11 5YX

Number:10005841
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