- Company Overview for PC CALL LIMITED (06471337)
- Filing history for PC CALL LIMITED (06471337)
- People for PC CALL LIMITED (06471337)
- Insolvency for PC CALL LIMITED (06471337)
- More for PC CALL LIMITED (06471337)
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) |
---|---|---|---|
04 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Mar 2016 | AD01 | Registered office address changed from 147 Milton Road Cambridge CB4 1XE to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 17 March 2016 | |
16 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | TM01 | Termination of appointment of Harvey Roger Death as a director on 22 January 2015 | |
22 Feb 2015 | AAMD | Amended accounts made up to 28 February 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Harvey Roger Death as a director on 22 January 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 | Annual return made up to 14 January 2014 with full list of shareholders | |
05 Mar 2014 | CH01 | Director's details changed for Harvey Roger Death on 14 January 2014 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
06 Feb 2012 | CH01 | Director's details changed for Mr Brett Lee Matthews on 6 February 2012 | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
01 Mar 2011 | AD01 | Registered office address changed from Unit C1, 2 Station Road, Swavesey, Cambridge Cambs CB24 4QJ on 1 March 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders |