PSR TRANSPORTATION LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Appointment of a voluntary liquidator

View Document

27/03/2427 March 2024 Statement of affairs

View Document

27/03/2427 March 2024 Resolutions

View Document

23/03/2423 March 2024 Registered office address changed from 125 Dale Hall Lane Ipswich IP1 4LS United Kingdom to 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-03-23

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/04/2030 April 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

03/08/193 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEVEN ROBERTS

View Document

02/08/192 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR PAUL STEVEN ROBERTS

View Document

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company