- Company Overview for PC'S 4 LESS LIMITED (06251951)
- Filing history for PC'S 4 LESS LIMITED (06251951)
- People for PC'S 4 LESS LIMITED (06251951)
- Insolvency for PC'S 4 LESS LIMITED (06251951)
- More for PC'S 4 LESS LIMITED (06251951)
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) |
---|---|---|---|
11 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2022 | |
27 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2021 | |
17 Dec 2020 | AD01 | Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 17 December 2020 | |
17 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2020 | LIQ02 | Statement of affairs | |
17 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
11 Dec 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
25 Aug 2015 | AP01 | Appointment of Timothy Barry Hayden as a director on 11 August 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
03 Aug 2015 | CH01 | Director's details changed for Mr Timothy Barry Hayden on 17 June 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Timothy Barry Hayden as a director on 15 July 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
07 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|