- Company Overview for P.C.S. 1 LTD (05615258)
- Filing history for P.C.S. 1 LTD (05615258)
- People for P.C.S. 1 LTD (05615258)
- Charges for P.C.S. 1 LTD (05615258)
- More for P.C.S. 1 LTD (05615258)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2019 | DS01 | Application to strike the company off the register | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
10 Oct 2018 | CH01 | Director's details changed for Mr Andrew Clive Portlock on 10 October 2018 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
25 Sep 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
18 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
30 Sep 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
21 Sep 2015 | TM01 | Termination of appointment of Peter James Bennison as a director on 21 September 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Peter James Bennison on 8 June 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Peter James Bennison on 22 October 2013 | |
17 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|