- Company Overview for PCR DELIVERIES LIMITED (06523769)
- Filing history for PCR DELIVERIES LIMITED (06523769)
- People for PCR DELIVERIES LIMITED (06523769)
- Charges for PCR DELIVERIES LIMITED (06523769)
- Insolvency for PCR DELIVERIES LIMITED (06523769)
- More for PCR DELIVERIES LIMITED (06523769)
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) |
---|---|---|---|
19 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2024 | |
17 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2023 | |
21 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from Unit 3 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 7 September 2022 | |
04 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2021 | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | LIQ01 | Declaration of solvency | |
14 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2020 | MR04 | Satisfaction of charge 065237690001 in full | |
08 Jul 2020 | AP03 | Appointment of Mr Andrew Nicholas Hall as a secretary on 6 March 2020 | |
28 May 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 30 April 2020 | |
24 Apr 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 January 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
12 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2019
|
|
10 Dec 2019 | SH03 | Purchase of own shares. | |
16 Apr 2019 | TM01 | Termination of appointment of Valerie Anne Messum as a director on 6 April 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Barry John Messum as a director on 6 April 2019 | |
16 Apr 2019 | TM02 | Termination of appointment of Barry John Messum as a secretary on 6 April 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
12 Mar 2019 | SH02 |
Statement of capital on 31 January 2019
|
|
21 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
01 Mar 2018 | CH01 | Director's details changed for Mrs Debbie Queenie Kathleen Riggs on 1 March 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |