Advanced company searchLink opens in new window

PCI COMMS LIMITED

Company number 07049642

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)
29 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jan 2017 4.68 Liquidators' statement of receipts and payments to 26 November 2016
11 Dec 2015 AD01 Registered office address changed from Clifton House Brants Bridge Bracknell Berkshire RG12 9BQ to White Maund 44-46 Old Steine Brighton BN1 1NH on 11 December 2015
10 Dec 2015 4.70 Declaration of solvency
10 Dec 2015 600 Appointment of a voluntary liquidator
10 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
06 Feb 2015 AA Full accounts made up to 28 February 2014
24 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
15 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
04 Nov 2013 AA Full accounts made up to 28 February 2013
27 Aug 2013 AD01 Registered office address changed from Unit a Silwood Park, Buckhurst Road Ascot Berkshire SL5 7PW England on 27 August 2013
07 Jan 2013 TM01 Termination of appointment of Robert Dalton as a director
13 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
05 Oct 2012 AP01 Appointment of Mr Callum Mcgregor as a director
04 Oct 2012 AP01 Appointment of Mr Alan Rosser as a director
24 Aug 2012 AA Full accounts made up to 29 February 2012
23 Aug 2012 AD01 Registered office address changed from Unit C Silwood Park Buckhurst Road Ascot SL5 7PW United Kingdom on 23 August 2012
15 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
09 Aug 2011 AA Full accounts made up to 28 February 2011
16 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
18 Feb 2010 AA01 Current accounting period extended from 31 October 2010 to 28 February 2011
20 Oct 2009 NEWINC Incorporation