Advanced company searchLink opens in new window

P. C. CONTRACTORS (NORTHERN) LIMITED

Company number 02062262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-24
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
  • GBP 300,000
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
  • GBP 300,000
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
  • GBP 300,000
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