Advanced company searchLink opens in new window

PCI GROUP OF COMPANIES LIMITED

Company number 06300491

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 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
  • GBP 900
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
  • GBP 900
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
  • GBP 900
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011