Advanced company searchLink opens in new window

P & C DISTRIBUTION LTD

Company number 06310333

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)
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
  • GBP 200
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