Advanced company searchLink opens in new window

P.C. CONSULTING SERVICES LIMITED

Company number 04372407

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2021 DS01 Application to strike the company off the register
24 Feb 2020 PSC07 Cessation of Paul Christopher Cook as a person with significant control on 1 April 2019
24 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
24 Feb 2020 TM01 Termination of appointment of Paul Christopher Cook as a director on 14 February 2020
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Jul 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 April 2019
11 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
17 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
16 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
10 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
10 Mar 2015 CH01 Director's details changed for Paul Christopher Cook on 1 December 2014
10 Mar 2015 CH01 Director's details changed for Alison Louise Cook on 1 December 2014
10 Mar 2015 CH03 Secretary's details changed for Alison Louise Cook on 1 December 2014
11 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Dec 2014 AD01 Registered office address changed from 2 Dryfield Cottages Winchcombe Cheltenham Gloucestershire GL54 5AG to 23 Wincel Road Winchcombe Cheltenham Gloucestershire GL54 5YE on 1 December 2014
19 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
26 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
28 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders