Advanced company searchLink opens in new window

PCR DELIVERIES LIMITED

Company number 06523769

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-09-21
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
  • GBP 800
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
  • GBP 1,000.00
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