Advanced company searchLink opens in new window

P3CM LIMITED

Company number 05792642

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2016 DS01 Application to strike the company off the register
18 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
08 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
25 Apr 2014 CH01 Director's details changed for Mrs Mary Patricia Franks on 1 January 2014
26 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
16 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Jun 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
05 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Mary Patricia Franks on 1 April 2010
22 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Nov 2009 AD01 Registered office address changed from Pitthea Thibet Road Sandhurst Berkshire GU47 9AR on 13 November 2009
10 Nov 2009 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 10 November 2009
21 May 2009 363a Return made up to 24/04/09; full list of members
04 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
28 Oct 2008 288a Director appointed mary patricia franks
28 Oct 2008 288b Appointment terminated director robert franks
14 Oct 2008 363a Return made up to 24/04/08; full list of members