- Company Overview for PCCP LTD (04873740)
- Filing history for PCCP LTD (04873740)
- People for PCCP LTD (04873740)
- More for PCCP LTD (04873740)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2011 | DS01 | Application to strike the company off the register | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Dec 2010 | AR01 |
Annual return made up to 21 August 2010 with full list of shareholders
Statement of capital on 2010-12-22
|
|
22 Dec 2010 | CH01 | Director's details changed for Judith Elizabeth Chapman on 21 August 2010 | |
22 Dec 2010 | AD02 | Register inspection address has been changed | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Sep 2009 | 363a | Return made up to 21/08/09; full list of members | |
23 Jul 2009 | 288b | Appointment Terminated Director patricia white | |
23 Jul 2009 | 288b | Appointment Terminated Director brian chapman | |
23 Jul 2009 | 288c | Director and Secretary's Change of Particulars / judith chapman / 06/07/2009 / HouseName/Number was: 4, now: mulberry house 8A; Street was: pipers close, now: holtspur close; Area was: burnham, now: ; Post Town was: slough, now: beaconsfield; Region was: berkshire, now: buckinghamshire; Post Code was: SL1 8AW, now: HP9 1DP; Country was: united king | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Sep 2008 | 363a | Return made up to 21/08/08; full list of members | |
12 Aug 2008 | 169 | Gbp ic 5/3 06/05/08 gbp sr 2@1=2 | |
12 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
01 May 2008 | 288c | Director and Secretary's Change of Particulars / judith chapman / 30/04/2008 / HouseName/Number was: 21, now: 4; Street was: oppidan huntercombe lane north, now: pipers close; Area was: taplow, now: burnham; Post Town was: maidenhead, now: slough; Post Code was: SL6 0LW, now: SL1 8AW | |
06 Mar 2008 | 363a | Return made up to 21/08/07; full list of members | |
06 Mar 2008 | 353 | Location of register of members | |
05 Mar 2008 | 288c | Director and Secretary's Change of Particulars / judith chapman / 23/05/2006 / HouseName/Number was: , now: 21; Street was: 2A linkswood road, now: oppidan huntercombe lane north; Area was: , now: taplow; Post Town was: burnham, now: maidenhead; Post Code was: SL1 8AT, now: SL6 0LW; Country was: , now: united kingdom | |
09 Nov 2007 | 169 | £ ic 5/3 13/09/07 £ sr 2@1=2 | |
09 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 7/8 eghams court, boston drive bourne end bucks SL8 5YS | |
19 Sep 2007 | 288b | Director resigned |