Advanced company searchLink opens in new window

P C SAMSON LTD

Company number 04322935

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)
03 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2013 4.68 Liquidators' statement of receipts and payments to 20 December 2012
03 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
31 Aug 2012 4.68 Liquidators' statement of receipts and payments to 10 August 2012
23 May 2012 4.68 Liquidators' statement of receipts and payments to 10 February 2012
18 Oct 2011 4.68 Liquidators' statement of receipts and payments to 10 August 2011
02 Mar 2011 4.68 Liquidators' statement of receipts and payments to 10 February 2011
20 Aug 2010 4.68 Liquidators' statement of receipts and payments to 10 August 2010
05 Mar 2010 4.68 Liquidators' statement of receipts and payments to 10 February 2010
18 Sep 2009 4.68 Liquidators' statement of receipts and payments to 10 August 2009
25 Mar 2009 287 Registered office changed on 25/03/2009 from eastgate house 46 wedgewood street aylesbury buckinghamshire HP19 7HL
06 Mar 2009 4.68 Liquidators' statement of receipts and payments to 10 February 2009
27 Aug 2008 4.68 Liquidators' statement of receipts and payments to 10 August 2008
15 Feb 2008 4.68 Liquidators' statement of receipts and payments
30 Aug 2007 4.68 Liquidators' statement of receipts and payments
16 Aug 2006 4.20 Statement of affairs
16 Aug 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Aug 2006 600 Appointment of a voluntary liquidator
09 Aug 2006 287 Registered office changed on 09/08/06 from: 25A apple cottages bovingdon hemel hempstead hertfordshire HP3 0EZ
17 May 2006 AA Total exemption full accounts made up to 30 November 2004
22 Nov 2005 363s Return made up to 15/11/05; full list of members
22 Nov 2005 363(288) Director's particulars changed
22 Nov 2005 363(287) Registered office changed on 22/11/05
22 Nov 2005 363(353) Location of register of members address changed
22 Nov 2005 287 Registered office changed on 22/11/05 from: 22 green lane bovingdon hemel hempstead hertfordshire HP3 0HT