Advanced company searchLink opens in new window

P & C COMPRESSOR SPARES LIMITED

Company number 02626845

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
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
  • RES15 ‐ Change company name resolution on 2018-04-17
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