- Company Overview for P & C DISTRIBUTION LTD (06310333)
- Filing history for P & C DISTRIBUTION LTD (06310333)
- People for P & C DISTRIBUTION LTD (06310333)
- Charges for P & C DISTRIBUTION LTD (06310333)
- Insolvency for P & C DISTRIBUTION LTD (06310333)
- More for P & C DISTRIBUTION LTD (06310333)
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) |
---|---|---|---|
07 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2021 | |
27 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
30 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2020 | |
26 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2019 | |
14 Nov 2018 | AD01 | Registered office address changed from , 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 14 November 2018 | |
13 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2018 | |
24 May 2018 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2017 | |
25 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2016 | |
23 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2015 | |
12 Jun 2014 | 2.24B | Administrator's progress report to 16 May 2014 | |
27 May 2014 | 600 | Appointment of a voluntary liquidator | |
16 May 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Apr 2014 | 2.26B | Amended certificate of constitution of creditors' committee | |
28 Apr 2014 | 2.23B | Result of meeting of creditors | |
16 Apr 2014 | 2.16B | Statement of affairs with form 2.14B | |
08 Apr 2014 | 2.17B | Statement of administrator's proposal | |
06 Mar 2014 | AD01 | Registered office address changed from , Glenfield Park Two Blakewater Road, Blackburn, BB1 5QH, England on 6 March 2014 | |
13 Feb 2014 | 2.12B | Appointment of an administrator | |
07 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
02 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from , Glenfiels Park 2 Blakewater Road, Blackburn, BB1 5QH, England on 17 July 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from , Unit 1 Technology Business Park, Duckworth Street, Church, Accrington, BB5 4LQ on 24 April 2013 |