- Company Overview for P K COMPUTER CONSULTANCY LIMITED (02995815)
- Filing history for P K COMPUTER CONSULTANCY LIMITED (02995815)
- People for P K COMPUTER CONSULTANCY LIMITED (02995815)
- More for P K COMPUTER CONSULTANCY LIMITED (02995815)
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 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2011 | DS01 | Application to strike the company off the register | |
09 Feb 2011 | AR01 |
Annual return made up to 29 November 2010 with full list of shareholders
Statement of capital on 2011-02-09
|
|
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 August 2010 | |
27 Nov 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Piush Patel on 20 December 2009 | |
29 Dec 2009 | AD02 | Register inspection address has been changed | |
29 Dec 2009 | CH01 | Director's details changed for Nila Patel on 20 December 2009 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Jul 2008 | 288b | Appointment Terminated Secretary piush patel | |
11 Jun 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/03/2008 | |
27 Dec 2007 | 363a | Return made up to 29/11/07; full list of members | |
28 Jun 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
02 Jan 2007 | 363a | Return made up to 29/11/06; full list of members | |
02 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Jan 2007 | 288c | Director's particulars changed | |
01 Jan 2007 | 190 | Location of debenture register | |
01 Jan 2007 | 353 | Location of register of members | |
01 Jan 2007 | 287 | Registered office changed on 01/01/07 from: the cottage 63 mekkish road walsall west midlands WS4 2DG | |
21 Sep 2006 | 287 | Registered office changed on 21/09/06 from: 40 lemox road hilltop west bromwich west midlands B70 0QT | |
17 Jul 2006 | AA | Total exemption small company accounts made up to 30 November 2005 |