Advanced company searchLink opens in new window

P.C.C. (WICKFORD) LIMITED

Company number 02937898

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2016 DS01 Application to strike the company off the register
17 Aug 2016 TM01 Termination of appointment of David Arthur Awcock as a director on 31 July 2016
16 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
12 Jun 2015 CH03 Secretary's details changed for John Leonard Gray on 12 June 2015
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
03 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
14 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 Oct 2012 AD01 Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 30 October 2012
11 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
11 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
18 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for John Leonard Gray on 10 June 2010
18 Jun 2010 CH01 Director's details changed for David Arthur Awcock on 10 June 2010
09 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
28 Sep 2009 225 Accounting reference date shortened from 30/06/2009 to 31/05/2009
19 Jun 2009 363a Return made up to 10/06/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008