Advanced company searchLink opens in new window

PCS TRUSTEES LIMITED

Company number 06498488

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2012 DS01 Application to strike the company off the register
23 Feb 2012 AA Full accounts made up to 31 May 2011
08 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
14 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
23 Nov 2010 AA Full accounts made up to 31 May 2010
22 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
05 Jan 2010 AA Accounts for a small company made up to 31 May 2009
07 Apr 2009 363a Return made up to 08/02/09; full list of members
16 Jun 2008 288a Director appointed stuart anthony knott
16 Jun 2008 288a Director appointed lynda marie morrissey
26 Mar 2008 225 Curr ext from 28/02/2009 to 31/05/2009
26 Mar 2008 288a Director appointed steven john cream
26 Mar 2008 288a Secretary appointed lynda marie morrissey
26 Mar 2008 288b Appointment Terminated Secretary hp secretarial services LIMITED
26 Mar 2008 288b Appointment Terminated Director hp directors LIMITED
17 Mar 2008 287 Registered office changed on 17/03/2008 from 252 upper third street grafton gate east central milton keynes MK9 1DZ england
26 Feb 2008 287 Registered office changed on 26/02/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN
23 Feb 2008 CERTNM Company name changed howper 644 LIMITED\certificate issued on 28/02/08
08 Feb 2008 NEWINC Incorporation