About

Registered Number: 07248807
Date of Incorporation: 11/05/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2017 (7 years and 3 months ago)
Registered Address: Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Based in West Yorkshire, Pse Newco Ii Ltd was established in 2010, it's status is listed as "Dissolved". The current directors of this company are Mazzei, Thomas, Leavesley, Annette Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAZZEI, Thomas 27 March 2014 - 1
LEAVESLEY, Annette Susan 22 November 2011 27 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 08 November 2016
AD01 - Change of registered office address 07 November 2016
AD01 - Change of registered office address 08 October 2015
RESOLUTIONS - N/A 23 September 2015
4.70 - N/A 23 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 24 April 2015
AP01 - Appointment of director 16 April 2015
RESOLUTIONS - N/A 29 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 January 2015
SH19 - Statement of capital 29 January 2015
CAP-SS - N/A 29 January 2015
AP01 - Appointment of director 12 August 2014
MR04 - N/A 09 July 2014
AR01 - Annual Return 05 June 2014
MR05 - N/A 06 May 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 14 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 03 April 2014
AP03 - Appointment of secretary 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 27 April 2012
SH01 - Return of Allotment of shares 30 November 2011
AP03 - Appointment of secretary 22 November 2011
TM01 - Termination of appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 10 May 2011
AP01 - Appointment of director 25 January 2011
AA01 - Change of accounting reference date 31 August 2010
SH01 - Return of Allotment of shares 16 July 2010
RESOLUTIONS - N/A 08 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AA01 - Change of accounting reference date 21 May 2010
NEWINC - New incorporation documents 11 May 2010

Mortgages & Charges

Description Date Status Charge by
First ranking share pledge agreement 21 May 2010 Fully Satisfied

N/A

Deed of charge over credit balances by a chargor for third party liabilities 21 May 2010 Fully Satisfied

N/A

Debenture 21 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.