-
PSD (NEWCASTLE-UNDER-LYME) LIMITED - 2nd Floor 20 Chapel Street, Liverpool, Merseysise, L3 9AG, United Kingdom
Company Information
- Company registration number
- 10040567
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd Floor 20 Chapel Street
- Liverpool
- Merseysise
- L3 9AG 2nd Floor 20 Chapel Street, Liverpool, Merseysise, L3 9AG UK
Management
- Managing Directors
- SUTTON, Andrew Thomas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-03-03
- Dissolved on
- 2021-08-13
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Prime Site Developments Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2016-12-31
-
PSD (NEWCASTLE-UNDER-LYME) LIMITED Company Description
- PSD (NEWCASTLE-UNDER-LYME) LIMITED is a ltd registered in United Kingdom with the Company reg no 10040567. Its current trading status is "closed". It was registered 2016-03-03. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2016-12-31.It can be contacted at 2Nd Floor 20 Chapel Street .
Get PSD (NEWCASTLE-UNDER-LYME) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Psd (Newcastle-Under-Lyme) Limited - 2nd Floor 20 Chapel Street, Liverpool, Merseysise, L3 9AG, United Kingdom
Did you know? kompany provides original and official company documents for PSD (NEWCASTLE-UNDER-LYME) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-08-13) - GAZ2
-
liquidation-compulsory-return-final-meeting (2021-05-13) - WU15
keyboard_arrow_right 2020
-
liquidation-compulsory-appointment-liquidator (2020-11-30) - WU04
-
liquidation-compulsory-death-of-liquidator (2020-09-01) - WU11
-
liquidation-compulsory-appointment-liquidator (2020-08-24) - WU04
-
liquidation-compulsory-winding-up-progress-report (2020-04-29) - WU07
-
liquidation-compulsory-removal-of-liquidator-by-court (2020-12-01) - WU14
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-05-21) - WU07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-13) - AD01
keyboard_arrow_right 2018
-
liquidation-compulsory-appointment-liquidator (2018-04-11) - WU04
-
termination-director-company-with-name-termination-date (2018-04-04) - TM01
-
liquidation-compulsory-winding-up-order (2018-01-10) - COCOMP
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-19) - AD01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
-
confirmation-statement-with-updates (2017-05-25) - CS01
-
change-account-reference-date-company-previous-shortened (2017-04-03) - AA01
-
appoint-person-director-company-with-name-date (2017-02-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-13) - AD01
-
termination-director-company-with-name-termination-date (2017-02-13) - TM01
-
termination-secretary-company-with-name-termination-date (2017-02-13) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-20) - AD01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-10) - AD01
-
appoint-person-secretary-company-with-name-date (2016-11-09) - AP03
-
appoint-person-director-company-with-name-date (2016-11-09) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-28) - MR01
-
incorporation-company (2016-03-03) - NEWINC