Advanced company searchLink opens in new window

PCMS PROJECTS LIMITED

Company number 07834780

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)
14 May 2018 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2018 L64.07 Completion of winding up
12 Jan 2017 COCOMP Order of court to wind up
30 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 AD01 Registered office address changed from 4 Hillside Cotham Bristol BS6 6JP to 9 Bank Road Kingswood Bristol BS15 8LS on 26 January 2016
26 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
21 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Sep 2015 CH01 Director's details changed for Mr Kevin John Brooks on 25 August 2015
18 May 2015 AD01 Registered office address changed from 14-16 st. Thomas Street Bristol BS1 6JJ to 4 Hillside Cotham Bristol BS6 6JP on 18 May 2015
30 Jan 2015 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
23 May 2014 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
08 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2014 AD01 Registered office address changed from Vale Lane Bedminster Bristol BS3 5RU United Kingdom on 7 April 2014
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
03 Nov 2011 NEWINC Incorporation