- Company Overview for PCVS NORTH LIMITED (05685575)
- Filing history for PCVS NORTH LIMITED (05685575)
- People for PCVS NORTH LIMITED (05685575)
- Charges for PCVS NORTH LIMITED (05685575)
- Insolvency for PCVS NORTH LIMITED (05685575)
- More for PCVS NORTH LIMITED (05685575)
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) |
---|---|---|---|
07 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2017 | |
16 Feb 2017 | TM02 | Termination of appointment of Arthur Bertram Lewis Grey as a secretary on 6 February 2017 | |
04 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 July 2016 | |
20 Oct 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 | |
06 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2015 | |
09 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 July 2014 | |
04 Oct 2013 | TM01 | Termination of appointment of Philip Dunk as a director | |
15 Aug 2013 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 15 August 2013 | |
15 Aug 2013 | 4.70 | Declaration of solvency | |
15 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2013 | CERTNM |
Company name changed river marketing group LIMITED\certificate issued on 14/08/13
|
|
14 Aug 2013 | CONNOT | Change of name notice | |
26 Feb 2013 | AR01 |
Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-02-26
|
|
24 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
02 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
20 May 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
27 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Philip Arthur Jones on 25 January 2010 | |
27 Jan 2011 | CH01 | Director's details changed for Peter York Brooks on 25 January 2010 | |
27 Jan 2011 | CH03 | Secretary's details changed for Arthur Bertram Lewis Grey on 25 January 2010 |