-
PSF INTERIORS LIMITED - Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
Company Information
- Company registration number
- 06376951
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Swift House Ground Floor
- 18 Hoffmanns Way
- Chelmsford
- Essex
- CM1 1GU Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU UK
Management
- Managing Directors
- WILD, Darren
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-09-20
- Dissolved on
- 2020-05-21
- SIC/NACE
- 43390
Ownership
- Beneficial Owners
- Mr Darren Wild
- Mr Darren Wild
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PREMIER SHOPFITTING INTERIORS LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2015-09-30
-
PSF INTERIORS LIMITED Company Description
- PSF INTERIORS LIMITED is a ltd registered in United Kingdom with the Company reg no 06376951. Its current trading status is "closed". It was registered 2007-09-20. It was previously called PREMIER SHOPFITTING INTERIORS LIMITED. It has declared SIC or NACE codes as "43390". It has 1 director The latest accounts are filed up to 2015-09-30.It can be contacted at Swift House Ground Floor .
Get PSF INTERIORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Psf Interiors Limited - Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
Did you know? kompany provides original and official company documents for PSF INTERIORS 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 2020
-
gazette-dissolved-liquidation (2020-05-21) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-02-21) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-31) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-30) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-25) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-07-22) - 600
-
resolution (2017-07-22) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2017-07-22) - LIQ02
-
mortgage-satisfy-charge-full (2017-06-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-24) - MR01
-
mortgage-satisfy-charge-full (2017-04-04) - MR04
-
resolution (2017-03-24) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-06) - CS01
-
mortgage-satisfy-charge-full (2017-02-14) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-05) - AD01
-
confirmation-statement-with-updates (2016-09-30) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-15) - MR01
-
termination-secretary-company-with-name-termination-date (2015-03-24) - TM02
-
termination-director-company-with-name-termination-date (2015-03-24) - TM01
-
capital-return-purchase-own-shares (2015-01-23) - SH03
-
resolution (2015-01-08) - RESOLUTIONS
-
capital-cancellation-shares (2015-01-08) - SH06
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-10-06) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-29) - AA
-
mortgage-satisfy-charge-full (2014-04-09) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-03-05) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
-
mortgage-satisfy-charge-part (2013-05-04) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-04-26) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-23) - AR01
-
change-person-secretary-company-with-change-date (2012-10-23) - CH03
-
change-person-director-company-with-change-date (2012-10-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-06-27) - AA
-
change-registered-office-address-company-with-date-old-address (2012-06-14) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-04-24) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-29) - AA
-
legacy (2011-08-16) - MG01
-
legacy (2011-09-16) - MG01
-
appoint-person-secretary-company-with-name (2011-10-20) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-01) - AR01
-
appoint-person-director-company-with-name (2011-10-20) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-14) - AR01
-
change-person-director-company-with-change-date (2010-10-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-09) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-08-04) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-27) - 363a
-
legacy (2008-10-27) - 88(2)
keyboard_arrow_right 2007
-
legacy (2007-10-16) - 288a
-
legacy (2007-10-16) - 288b
-
incorporation-company (2007-09-20) - NEWINC