- Company Overview for PCG REALISATIONS LIMITED (04553222)
- Filing history for PCG REALISATIONS LIMITED (04553222)
- People for PCG REALISATIONS LIMITED (04553222)
- More for PCG REALISATIONS LIMITED (04553222)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 5 April 2017 | |
08 Nov 2016 | AA | Accounts for a dormant company made up to 5 April 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
08 Nov 2016 | AD01 | Registered office address changed from 14 Brookhaven Way Bramley Rotherham South Yorkshire S66 1WH to Hawthorn 89 Westgate Tickhill Doncaster DN11 9NF on 8 November 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
08 Sep 2015 | AA | Accounts for a dormant company made up to 5 April 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | TM02 | Termination of appointment of Mandy Jane Grimshaw as a secretary on 2 October 2014 | |
24 Oct 2014 | TM02 | Termination of appointment of Mandy Jane Grimshaw as a secretary on 2 October 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mr Philip Charles Grimshaw on 2 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from 34 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX to 14 Brookhaven Way Bramley Rotherham South Yorkshire S66 1WH on 24 October 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
02 Jan 2013 | CERTNM |
Company name changed pcg developments LIMITED\certificate issued on 02/01/13
|
|
14 Nov 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Philip Charles Grimshaw on 3 October 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 3 October 2011 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 3 October 2010 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 |