Advanced company searchLink opens in new window

PC SHADING SYSTEMS LIMITED

Company number 06833948

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)
03 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2011 AD01 Registered office address changed from 467 Ashley Road Parkstone Poole Dorset BH14 0AX on 26 July 2011
15 Jun 2011 TM01 Termination of appointment of Malcolm Victor Hurst as a director
17 Feb 2011 CERTNM Company name changed brimout LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-01-20
17 Feb 2011 CONNOT Change of name notice
17 Jan 2011 TM02 Termination of appointment of Jill Sweeney as a secretary
17 Jan 2011 TM01 Termination of appointment of John Juddery as a director
17 Jan 2011 AP01 Appointment of Ian Hammond as a director
17 Jan 2011 AP01 Appointment of Malcolm Hurst as a director
31 Dec 2010 AD01 Registered office address changed from 457 Ashley Road Parkstone Poole Dorset BH14 0AX on 31 December 2010
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Nov 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1
18 Nov 2010 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 18 November 2010
18 Nov 2010 CH01 Director's details changed for John William Henry Juddery on 1 October 2010
06 Apr 2009 288a Director appointed john juddery
06 Apr 2009 288a Secretary appointed jill sweeney
04 Apr 2009 288b Appointment terminated director aderyn hurworth
04 Apr 2009 288b Appointment terminated secretary hcs secretarial LIMITED