- Company Overview for PCH CONSTRUCTION LTD (07343990)
- Filing history for PCH CONSTRUCTION LTD (07343990)
- People for PCH CONSTRUCTION LTD (07343990)
- Insolvency for PCH CONSTRUCTION LTD (07343990)
- More for PCH CONSTRUCTION LTD (07343990)
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) |
---|---|---|---|
12 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2022 | RESOLUTIONS |
Resolutions
|
|
17 May 2022 | 600 | Appointment of a voluntary liquidator | |
17 May 2022 | LIQ02 | Statement of affairs | |
13 May 2022 | AD01 | Registered office address changed from Unit 8 Shilton Industrial Estate, Kiln Way Bulkington Road Coventry CV7 9QL England to 126 New Walk Leicester LE1 7JA on 13 May 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
31 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
22 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
04 Jul 2018 | PSC02 | Notification of Pch Group Limited as a person with significant control on 31 August 2017 | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Patrick Joseph Lavin on 10 December 2017 | |
01 Oct 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
01 Oct 2017 | PSC07 | Cessation of Patrick Joseph Lavin as a person with significant control on 31 August 2016 | |
01 Oct 2017 | PSC07 | Cessation of Pardeep Chahall as a person with significant control on 31 August 2016 | |
13 Feb 2017 | AD01 | Registered office address changed from 4 Heritage Drive Hawkesbury Village Bedworth Warwickshire CV6 6QR to Unit 8 Shilton Industrial Estate, Kiln Way Bulkington Road Coventry CV7 9QL on 13 February 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |