- Company Overview for PCC (2009) LIMITED (05989898)
- Filing history for PCC (2009) LIMITED (05989898)
- People for PCC (2009) LIMITED (05989898)
- Charges for PCC (2009) LIMITED (05989898)
- Insolvency for PCC (2009) LIMITED (05989898)
- More for PCC (2009) LIMITED (05989898)
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) |
---|---|---|---|
22 May 2017 | COCOMP |
Order of court to wind up
|
|
17 May 2017 | AC92 | Restoration by order of the court | |
23 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2014 | L64.07 | Completion of winding up | |
05 Oct 2012 | COCOMP | Order of court to wind up | |
28 Dec 2011 | AR01 |
Annual return made up to 6 November 2011 with full list of shareholders
Statement of capital on 2011-12-28
|
|
28 Dec 2011 | TM02 | Termination of appointment of Nicholas Fowler as a secretary | |
28 Dec 2011 | AP03 | Appointment of Mr John Fowler as a secretary | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2011 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
21 Mar 2011 | AP01 | Appointment of Mr Kevin Steven Hanley as a director | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2010 | TM01 | Termination of appointment of Joseph Fowler as a director | |
16 Mar 2010 | TM01 | Termination of appointment of Nicholas Fowler as a director | |
16 Mar 2010 | AP03 | Appointment of Mr Nicholas Fowler as a secretary | |
16 Mar 2010 | TM02 | Termination of appointment of Nicholas Fowler as a secretary | |
09 Mar 2010 | AA | Accounts for a medium company made up to 30 April 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Mr Nicholas Fowler on 6 November 2009 | |
04 Mar 2010 | CH03 | Secretary's details changed for Mr Nicholas Fowler on 6 November 2009 | |
04 Mar 2010 | CH01 | Director's details changed for John Fowler on 6 November 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Mr Joseph Fowler on 6 November 2009 | |
09 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |