- Company Overview for PCD COMPUTER RECYCLING LIMITED (06987593)
- Filing history for PCD COMPUTER RECYCLING LIMITED (06987593)
- People for PCD COMPUTER RECYCLING LIMITED (06987593)
- Charges for PCD COMPUTER RECYCLING LIMITED (06987593)
- Insolvency for PCD COMPUTER RECYCLING LIMITED (06987593)
- More for PCD COMPUTER RECYCLING LIMITED (06987593)
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) |
---|---|---|---|
07 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jul 2015 | AD01 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 30 July 2015 | |
28 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Timothy Barry Hayden on 30 April 2012 | |
23 Nov 2012 | AD01 | Registered office address changed from 6-8 the Wash Hertford Hertfordshire SG14 1PX United Kingdom on 23 November 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
21 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Feb 2012 | CH01 | Director's details changed for Mr Timothy Barry Hayden on 1 September 2011 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
13 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Sep 2011 | AD02 | Register inspection address has been changed | |
13 Sep 2011 | AD01 | Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom on 13 September 2011 | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Mar 2011 | CH01 | Director's details changed for Mr Timothy Barry Hayden on 1 January 2011 | |
18 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders |