Advanced company searchLink opens in new window

P.C.G. CONSULTANCY SERVICES LTD

Company number 05990654

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
18 Jan 2017 AD01 Registered office address changed from 30 Allenby Square Old Swan Liverpool Merseyside L13 2BR to Suite 4102 Charlotte House Queens Dock Commercial Centre, 67-83 Norfolk Street Liverpool L1 0BG on 18 January 2017
17 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Jan 2017 CS01 Confirmation statement made on 7 November 2016 with updates
28 Jan 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 Jan 2016 AD01 Registered office address changed from 30 Allenby Square Old Swan Liverpool Merseyside L13 2BR England to 30 Allenby Square Old Swan Liverpool Merseyside L13 2BR on 28 January 2016
28 Jan 2016 AD01 Registered office address changed from Qd Commercial Centre Suite 4102 Norfolk Street Liverpool Merseyside L1 0BG United Kingdom to 30 Allenby Square Old Swan Liverpool Merseyside L13 2BR on 28 January 2016
22 Jan 2016 AD01 Registered office address changed from 30 Allenby Square Liverpool Merseyside L13 2BR United Kingdom to Qd Commercial Centre Suite 4102 Norfolk Street Liverpool Merseyside L1 0BG on 22 January 2016
22 Jan 2016 AD01 Registered office address changed from Qd Commercial Centre Suite 4102 Norfolk Street Liverpool L1 0BG England to Qd Commercial Centre Suite 4102 Norfolk Street Liverpool Merseyside L1 0BG on 22 January 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 AD01 Registered office address changed from Qd Business Centre Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG England to Qd Commercial Centre Suite 4102 Norfolk Street Liverpool L1 0BG on 3 November 2015
03 Nov 2015 AD01 Registered office address changed from 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ United Kingdom to Qd Commercial Centre Suite 4102 Norfolk Street Liverpool L1 0BG on 3 November 2015
02 Nov 2015 AP03 Appointment of Philip Carl Guard as a secretary on 30 September 2015
02 Nov 2015 TM02 Termination of appointment of Leysa Jayne Cox as a secretary on 30 September 2015
25 Aug 2015 CH03 Secretary's details changed for Leysa Jayne Cousins on 28 June 2015
25 Aug 2015 AD01 Registered office address changed from 3 Beaconsfield Road Weston-Super-Mare Somerset BS23 2BA to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 25 August 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
24 Apr 2013 AP03 Appointment of Leysa Jayne Cousins as a secretary
24 Apr 2013 TM02 Termination of appointment of Elizabeth Guard as a secretary
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012