- Company Overview for P & C COMPRESSOR SPARES LIMITED (02626845)
- Filing history for P & C COMPRESSOR SPARES LIMITED (02626845)
- People for P & C COMPRESSOR SPARES LIMITED (02626845)
- Charges for P & C COMPRESSOR SPARES LIMITED (02626845)
- Insolvency for P & C COMPRESSOR SPARES LIMITED (02626845)
- More for P & C COMPRESSOR SPARES LIMITED (02626845)
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) |
---|---|---|---|
06 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jan 2019 | AD01 | Registered office address changed from 8 Yeomans Way Bournemouth BH8 0BQ England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 21 January 2019 | |
15 Jan 2019 | LIQ01 | Declaration of solvency | |
15 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | TM01 | Termination of appointment of Geir-Ove Nilsen as a director on 9 November 2018 | |
14 Nov 2018 | TM02 | Termination of appointment of Geir-Ove Nilsen as a secretary on 9 November 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
17 Jul 2018 | PSC02 | Notification of Player & Cornish Marine Limited as a person with significant control on 6 April 2016 | |
12 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2018 | CONNOT | Change of name notice | |
20 Mar 2018 | AP03 | Appointment of Mr Geir-Ove Nilsen as a secretary on 31 January 2018 | |
10 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
10 Feb 2018 | MR04 | Satisfaction of charge 2 in full | |
02 Feb 2018 | TM02 | Termination of appointment of Nina Walbeck as a secretary on 31 January 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Nina Walbeck as a director on 31 January 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Geir-Ove Nilsen as a director on 31 January 2018 | |
21 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
10 Jul 2017 | TM02 | Termination of appointment of Linda Christine Brook as a secretary on 31 May 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Linda Christine Brook as a director on 31 May 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from Unit 2 Harvey Works Ind. Est Shelah Road Halesowen West Midlands B63 3PG to 8 Yeomans Way Bournemouth BH8 0BQ on 19 June 2017 | |
07 Jun 2017 | AP01 | Appointment of Nina Walbeck as a director on 15 May 2017 | |
22 May 2017 | AP03 | Appointment of Nina Walbeck as a secretary on 15 May 2017 |