Advanced company searchLink opens in new window

PC 2007 LTD

Company number 06121842

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)
20 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2010 SOAS(A) Voluntary strike-off action has been suspended
18 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2010 DS01 Application to strike the company off the register
11 Mar 2010 CH01 Director's details changed for Peter Chamberlain on 11 March 2010
08 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
08 Mar 2010 CH04 Secretary's details changed for Crest Plus Services Ltd on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Peter Chamberlain on 8 March 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2009 288c Secretary's Change of Particulars / crest plus services LTD / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom
29 Jun 2009 363a Return made up to 21/02/09; full list of members
23 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU
04 Nov 2008 287 Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
08 Apr 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
19 Mar 2008 363a Return made up to 21/02/08; full list of members
02 Aug 2007 MA Memorandum and Articles of Association
30 Jul 2007 CERTNM Company name changed crest psc 1298 LIMITED\certificate issued on 30/07/07
11 Jul 2007 288b Director resigned
14 Jun 2007 288a New director appointed
21 Feb 2007 NEWINC Incorporation