Advanced company searchLink opens in new window

PCVS NORTH LIMITED

Company number 05685575

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)
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
  • LRESSP ‐ Special resolution to wind up
14 Aug 2013 CERTNM Company name changed river marketing group LIMITED\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
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
  • GBP 10,801
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