- Company Overview for PCI GROUP OF COMPANIES LIMITED (06300491)
- Filing history for PCI GROUP OF COMPANIES LIMITED (06300491)
- People for PCI GROUP OF COMPANIES LIMITED (06300491)
- Insolvency for PCI GROUP OF COMPANIES LIMITED (06300491)
- More for PCI GROUP OF COMPANIES LIMITED (06300491)
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 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2018 | AM23 | Notice of move from Administration to Dissolution | |
11 Oct 2017 | AM10 | Administrator's progress report | |
24 Apr 2017 | 2.24B | Administrator's progress report to 15 February 2016 | |
05 Apr 2017 | 2.24B | Administrator's progress report to 3 March 2017 | |
10 Mar 2017 | 2.31B | Notice of extension of period of Administration | |
11 Oct 2016 | 2.24B | Administrator's progress report to 3 September 2016 | |
10 Mar 2016 | 2.31B | Notice of extension of period of Administration | |
15 Oct 2015 | 2.24B | Administrator's progress report to 3 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 | |
08 Jun 2015 | 2.23B | Result of meeting of creditors | |
21 May 2015 | 2.26B | Amended certificate of constitution of creditors' committee | |
20 May 2015 | 2.16B | Statement of affairs with form 2.14B | |
08 May 2015 | 2.17B | Statement of administrator's proposal | |
18 Mar 2015 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Russell Square House 10-12 Russell Square London WC1B 5LF on 18 March 2015 | |
17 Mar 2015 | 2.12B | Appointment of an administrator | |
23 Oct 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Sep 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
23 Apr 2014 | AP01 | Appointment of Mr Peter Edward Callister as a director | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jan 2014 | TM01 | Termination of appointment of Peter Callister as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Marcus Niven as a director | |
07 Aug 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |