- Company Overview for PRICE WATERHOUSE MCS UK HOLDING COMPANY (03219705)
- Filing history for PRICE WATERHOUSE MCS UK HOLDING COMPANY (03219705)
- People for PRICE WATERHOUSE MCS UK HOLDING COMPANY (03219705)
- Insolvency for PRICE WATERHOUSE MCS UK HOLDING COMPANY (03219705)
- More for PRICE WATERHOUSE MCS UK HOLDING COMPANY (03219705)
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 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2021 | |
01 Sep 2020 | LIQ01 | Declaration of solvency | |
01 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
20 Dec 2018 | PSC05 | Change of details for Frederick's Place Nominees as a person with significant control on 5 October 2017 | |
28 Sep 2018 | TM02 | Termination of appointment of Phil Higgins as a secretary on 21 September 2018 | |
28 Sep 2018 | AP03 | Appointment of Philip Patterson as a secretary on 21 September 2018 | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
05 Oct 2017 | AD01 | Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 | |
22 Sep 2017 | AP01 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 | |
22 Sep 2017 | AP03 | Appointment of Phil Higgins as a secretary on 6 September 2017 | |
22 Sep 2017 | TM02 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
12 Jul 2016 | AP01 | Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 | |
12 Jul 2016 | AP01 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 |