Advanced company searchLink opens in new window

PCP (NEW FOREST) REALISATIONS LIMITED

Company number 07901188

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)
20 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2018 AM10 Administrator's progress report
20 Sep 2018 AM23 Notice of move from Administration to Dissolution
28 Jun 2018 AM10 Administrator's progress report
26 May 2018 AM19 Notice of extension of period of Administration
29 Dec 2017 AM10 Administrator's progress report
26 Jun 2017 AM10 Administrator's progress report
11 May 2017 AM19 Notice of extension of period of Administration
09 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-10
09 Dec 2016 CONNOT Change of name notice
07 Dec 2016 2.24B Administrator's progress report to 16 November 2016
23 Jun 2016 2.23B Result of meeting of creditors
20 Jun 2016 F2.18 Notice of deemed approval of proposals
09 Jun 2016 2.17B Statement of administrator's proposal
07 Jun 2016 2.16B Statement of affairs with form 2.14B
31 May 2016 2.12B Appointment of an administrator
24 May 2016 AD01 Registered office address changed from Athena House 10-14 Andover Road Winchester Hants SO23 7BS United Kingdom to 8a Carlton Crescent Southampton SO15 2EZ on 24 May 2016
22 Apr 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Mar 2015 AD01 Registered office address changed from C/O Princecroft Willis Llp Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to Athena House 10-14 Andover Road Winchester Hants SO23 7BS on 18 March 2015
04 Mar 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
03 Mar 2015 TM01 Termination of appointment of Ian Joseph Fogg as a director on 13 February 2015
03 Mar 2015 AP01 Appointment of Mr Graham Evans as a director on 13 February 2015