PSS (HOLDINGS) LTD

09976510
4/5 WESTERN COURT BROMLEY STREET BIRMINGHAM BIRMINGHAM B9 4AN

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Sep 2021 accounts Annual Accounts 41 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Mar 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Mar 2021 capital Statement of capital (Section 108) 7 Buy now
11 Mar 2021 insolvency Solvency Statement dated 09/12/20 1 Buy now
11 Mar 2021 resolution Resolution 3 Buy now
07 Dec 2020 capital Return of purchase of own shares 3 Buy now
28 Oct 2020 resolution Resolution 6 Buy now
28 Oct 2020 resolution Resolution 6 Buy now
16 Oct 2020 capital Notice of cancellation of shares 7 Buy now
07 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2020 accounts Annual Accounts 34 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Amended Accounts 35 Buy now
10 Jul 2019 accounts Annual Accounts 34 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Mar 2018 accounts Annual Accounts 37 Buy now
31 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
31 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
25 Jul 2017 resolution Resolution 1 Buy now
18 Jul 2017 capital Return of Allotment of shares 4 Buy now
26 May 2017 accounts Change Account Reference Date Company Previous Extended 2 Buy now
19 May 2017 capital Return of Allotment of shares 3 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Apr 2017 officers Termination of appointment of director (Edward Earl) 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Danielle Anica Parker) 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Adam Grant Rowlands) 1 Buy now
03 Apr 2017 officers Termination of appointment of secretary (Adam Rowlands) 1 Buy now
31 Mar 2017 resolution Resolution 35 Buy now
31 Mar 2017 resolution Resolution 3 Buy now
07 Mar 2016 officers Appointment of director (Mr Paul Gerald Taylor) 3 Buy now
07 Mar 2016 officers Appointment of director (Edward Earl) 3 Buy now
07 Mar 2016 officers Appointment of director (Mrs Danielle Anica Parker) 3 Buy now
07 Mar 2016 officers Appointment of director (Mr Adam Grant Rowlands) 3 Buy now
07 Mar 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
07 Mar 2016 capital Return of Allotment of shares 4 Buy now
07 Mar 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Mar 2016 capital Notice of name or other designation of class of shares 2 Buy now
07 Mar 2016 resolution Resolution 53 Buy now
03 Mar 2016 mortgage Registration of a charge 56 Buy now
25 Feb 2016 mortgage Registration of a charge 23 Buy now
29 Jan 2016 incorporation Incorporation Company 20 Buy now