- Company Overview for P.C.G. CONSULTANCY SERVICES LTD (05990654)
- Filing history for P.C.G. CONSULTANCY SERVICES LTD (05990654)
- People for P.C.G. CONSULTANCY SERVICES LTD (05990654)
- More for P.C.G. CONSULTANCY SERVICES LTD (05990654)
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
|
|
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
|
|
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
|
|
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 |