- Company Overview for PCA SUPPLIES LIMITED (04651436)
- Filing history for PCA SUPPLIES LIMITED (04651436)
- People for PCA SUPPLIES LIMITED (04651436)
- Charges for PCA SUPPLIES LIMITED (04651436)
- Insolvency for PCA SUPPLIES LIMITED (04651436)
- More for PCA SUPPLIES LIMITED (04651436)
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) |
---|---|---|---|
08 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2011 | |
08 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2010 | |
24 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2010 | |
18 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2009 | |
22 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2009 | |
21 Nov 2008 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2008 | |
28 May 2008 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2008 | |
19 Nov 2007 | 4.68 | Liquidators' statement of receipts and payments | |
29 May 2007 | 4.68 | Liquidators' statement of receipts and payments | |
17 Nov 2006 | 4.68 | Liquidators' statement of receipts and payments | |
30 May 2006 | 4.68 | Liquidators' statement of receipts and payments | |
24 May 2005 | 4.20 | Statement of affairs | |
24 May 2005 | RESOLUTIONS |
Resolutions
|
|
24 May 2005 | 600 | Appointment of a voluntary liquidator | |
03 May 2005 | 287 | Registered office changed on 03/05/05 from: 7-8 clyde terrace spennymoor county durham DL16 7SE | |
11 Jan 2005 | AA | Total exemption full accounts made up to 5 April 2004 | |
24 Jun 2004 | 288a | New secretary appointed | |
24 Jun 2004 | 288b | Secretary resigned | |
22 Mar 2004 | 363s | Return made up to 29/01/04; full list of members | |
29 Jan 2004 | AA | Total exemption full accounts made up to 5 April 2003 | |
16 Oct 2003 | 288a | New director appointed | |
29 Apr 2003 | 225 | Accounting reference date shortened from 31/01/04 to 05/04/03 | |
11 Feb 2003 | 395 | Particulars of mortgage/charge |