Advanced company searchLink opens in new window

PCCP LTD

Company number 04873740

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)
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
  • GBP 1
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
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