- Company Overview for PCW CONSULTING LIMITED (06385050)
- Filing history for PCW CONSULTING LIMITED (06385050)
- People for PCW CONSULTING LIMITED (06385050)
- Insolvency for PCW CONSULTING LIMITED (06385050)
- More for PCW CONSULTING LIMITED (06385050)
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) |
---|---|---|---|
09 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2022 | |
26 Apr 2022 | AD02 | Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD | |
25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2021 | LIQ01 | Declaration of solvency | |
22 Nov 2021 | AD01 | Registered office address changed from 5 Regis Close Charlton Kings Cheltenham Gloucestershire GL53 8EQ England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 22 November 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Aug 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 June 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
30 Sep 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
26 Sep 2017 | PSC04 | Change of details for Mr Philip Charles Whitefield as a person with significant control on 21 October 2016 | |
26 Sep 2017 | PSC04 | Change of details for Mr Philip Charles Whitefield as a person with significant control on 6 April 2016 | |
26 Sep 2017 | PSC04 | Change of details for Mrs Amanda Fay Whitefield as a person with significant control on 21 October 2016 | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2016 | AD01 | Registered office address changed from St Raphaels, Douro Road Cheltenham Gloucestershire GL50 2PF to 5 Regis Close Charlton Kings Cheltenham Gloucestershire GL53 8EQ on 24 October 2016 | |
24 Oct 2016 | CH03 | Secretary's details changed for Mrs Amanda Fay Whitefield on 21 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mrs Amanda Fay Whitefield on 21 October 2016 |