- Company Overview for P.C.T. CARS LIMITED (01934062)
- Filing history for P.C.T. CARS LIMITED (01934062)
- People for P.C.T. CARS LIMITED (01934062)
- Charges for P.C.T. CARS LIMITED (01934062)
- More for P.C.T. CARS LIMITED (01934062)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2019 | DS01 | Application to strike the company off the register | |
02 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
12 Jun 2018 | AD01 | Registered office address changed from Dunchurch Highway Allesley Coventry CV5 9QA to 3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR on 12 June 2018 | |
24 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 28 February 2018 | |
07 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-04
|
|
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Mr Simon Peter Corbett on 3 July 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Nicholas Clifford Taylor on 3 July 2010 |