- Company Overview for PCS PEST CONTROL LIMITED (07285460)
- Filing history for PCS PEST CONTROL LIMITED (07285460)
- People for PCS PEST CONTROL LIMITED (07285460)
- More for PCS PEST CONTROL LIMITED (07285460)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
30 Aug 2012 | AD01 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 30 August 2012 | |
08 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2012 | AR01 |
Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-08-07
|
|
20 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
11 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
27 Aug 2010 | CH01 | Director's details changed for Mr Ian Stewart Liddle on 26 August 2010 | |
27 Aug 2010 | CH01 | Director's details changed for Mr Ian Liddle on 2 August 2010 | |
27 Aug 2010 | AP01 | Appointment of Mr Ian Liddle as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Callum Liddle as a director | |
19 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2010 | CONNOT | Change of name notice | |
18 Jun 2010 | AP01 | Appointment of Mr Callum Liddle as a director | |
16 Jun 2010 | TM01 | Termination of appointment of Laurence Adams as a director | |
15 Jun 2010 | NEWINC | Incorporation |