Advanced company searchLink opens in new window

PC EFFICIENT LIMITED

Company number 03932862

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)
27 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2011 DS01 Application to strike the company off the register
14 Jun 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 21,000
09 Nov 2010 AD01 Registered office address changed from St Michaels House Norton Way South Letchworth Hertfordshire SG6 1NY on 9 November 2010
04 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Jun 2010 CERTNM Company name changed it efficient LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
16 Jun 2010 CONNOT Change of name notice
20 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Pierson Edward Murray Austin on 2 October 2009
20 May 2010 CH01 Director's details changed for Jeff Buffenbarger on 2 October 2009
28 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
19 May 2009 363a Return made up to 25/04/09; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 28 February 2008
09 May 2008 363a Return made up to 25/04/08; full list of members
28 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
25 May 2007 363s Return made up to 25/04/07; full list of members
07 Nov 2006 AA Total exemption small company accounts made up to 28 February 2006
05 May 2006 363s Return made up to 25/04/06; full list of members
12 Aug 2005 AA Total exemption small company accounts made up to 28 February 2005
03 May 2005 363s Return made up to 25/04/05; full list of members
03 May 2005 288b Director resigned
03 May 2005 288a New director appointed
09 Dec 2004 AA Total exemption small company accounts made up to 28 February 2004
28 Apr 2004 363s Return made up to 25/04/04; full list of members