- Company Overview for P. C. CONTRACTORS (NORTHERN) LIMITED (02062262)
- Filing history for P. C. CONTRACTORS (NORTHERN) LIMITED (02062262)
- People for P. C. CONTRACTORS (NORTHERN) LIMITED (02062262)
- Charges for P. C. CONTRACTORS (NORTHERN) LIMITED (02062262)
- Insolvency for P. C. CONTRACTORS (NORTHERN) LIMITED (02062262)
- More for P. C. CONTRACTORS (NORTHERN) LIMITED (02062262)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2021 | AD01 | Registered office address changed from C/O M1 Insolvency Gothic House Barker Gate Nottingham NG1 1JU to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 26 January 2021 | |
26 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
15 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2020 | |
05 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2019 | |
20 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE to Gothic House Barker Gate Nottingham NG1 1JU on 5 September 2018 | |
08 Sep 2017 | AD01 | Registered office address changed from The Hall 10a Hazel Street Bulwell Nottingham NG6 8EA to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE on 8 September 2017 | |
29 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2017 | LIQ02 | Statement of affairs | |
15 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Feb 2016 | TM01 | Termination of appointment of Mark Vincent Charles as a director on 26 January 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
27 May 2015 | AP01 | Appointment of Mr Mark Vincent Charles as a director on 14 May 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |