Advanced company searchLink opens in new window

PCW CONSULTING LIMITED

Company number 06385050

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-11-11
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