- Company Overview for PC SHADING SYSTEMS LIMITED (06833948)
- Filing history for PC SHADING SYSTEMS LIMITED (06833948)
- People for PC SHADING SYSTEMS LIMITED (06833948)
- More for PC SHADING SYSTEMS LIMITED (06833948)
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
|
|
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
|
|
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 |