Advanced company searchLink opens in new window

PRICEWATERHOUSECOOPERS DEVELOPMENT ASSOCIATES LIMITED

Company number 02986586

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)
11 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
11 May 2017 4.71 Return of final meeting in a members' voluntary winding up
09 Feb 2016 4.70 Declaration of solvency
09 Feb 2016 600 Appointment of a voluntary liquidator
09 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
04 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
09 Jan 2015 AA Full accounts made up to 31 March 2014
17 Dec 2014 AP01 Appointment of Arnab Basu as a director on 17 November 2014
17 Dec 2014 TM01 Termination of appointment of Pradip Bhowmick as a director on 14 November 2014
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
19 Dec 2013 AA Full accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
04 Dec 2013 CH01 Director's details changed for Pradip Bhowmick on 30 October 2013
10 Apr 2013 TM01 Termination of appointment of Ambarish Dasgupta as a director
10 Apr 2013 AP01 Appointment of Pradip Bhowmick as a director
10 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 19/03/2013
31 Jan 2013 AA Full accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
21 May 2012 AP01 Appointment of Neel Ratan Chandgothia as a director
21 May 2012 TM01 Termination of appointment of Partha Mitra as a director
05 Apr 2012 AA Full accounts made up to 31 March 2011
22 Nov 2011 AD01 Registered office address changed from 12 Plumtree Court London EC4A 4HT on 22 November 2011
21 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
20 Dec 2010 AA Full accounts made up to 31 March 2010
04 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders