Advanced company searchLink opens in new window

P C FURNISHINGS LIMITED

Company number 04503835

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
10 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
20 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
04 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
19 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
22 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
28 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
11 Jun 2012 AD01 Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England on 11 June 2012
14 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
22 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
23 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Natasha Brown on 2 October 2009
23 Aug 2010 CH01 Director's details changed for Belinda Hanks on 2 October 2009
05 Mar 2010 AD01 Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010
24 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
09 Sep 2009 363a Return made up to 05/08/09; full list of members
09 Sep 2009 288c Director's change of particulars / natasha brown / 04/08/2009
26 Nov 2008 AA Total exemption small company accounts made up to 31 August 2008