Advanced company searchLink opens in new window

PC CALL LIMITED

Company number 06471337

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
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
  • GBP 2
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