- Company Overview for P.C.C. (WICKFORD) LIMITED (02937898)
- Filing history for P.C.C. (WICKFORD) LIMITED (02937898)
- People for P.C.C. (WICKFORD) LIMITED (02937898)
- More for P.C.C. (WICKFORD) LIMITED (02937898)
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
|
|
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
|
|
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
|
|
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 |