Psf Interiors Limited

DataGardener
dissolved
Unknown

Psf Interiors Limited

06376951Private Limited With Share Capital

Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU
Incorporated

20/09/2007

Company Age

18 years

Directors

1

Employees

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Psf Interiors Limited (06376951) is a private limited with share capital incorporated on 20/09/2007 (18 years old) and registered in chelmsford, CM11GU. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Unknown
Incorporated 20/09/2007
CM11GU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:21-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-07-2017
Resolution
Category:Resolution
Date:22-07-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2017
Resolution
Category:Resolution
Date:24-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2015
Capital Return Purchase Own Shares
Category:Capital
Date:23-01-2015
Resolution
Category:Resolution
Date:08-01-2015
Capital Cancellation Shares
Category:Capital
Date:08-01-2015
Capital Allotment Shares
Category:Capital
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Mortgage Satisfy Charge Part
Category:Mortgage
Date:04-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:23-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:20-10-2011
Legacy
Category:Mortgage
Date:16-09-2011
Legacy
Category:Mortgage
Date:16-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2009
Legacy
Category:Annual Return
Date:27-10-2008
Legacy
Category:Capital
Date:27-10-2008
Legacy
Category:Officers
Date:16-10-2007
Legacy
Category:Officers
Date:16-10-2007
Legacy
Category:Officers
Date:16-10-2007
Incorporation Company
Category:Incorporation
Date:20-09-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2017
Filing Date29/06/2016
Latest Accounts30/09/2015

Trading Addresses

Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex Cm1 1Gu, CM11GURegistered

Related Companies

2

Contact

Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU