- Company Overview for PCP (NEW FOREST) REALISATIONS LIMITED (07901188)
- Filing history for PCP (NEW FOREST) REALISATIONS LIMITED (07901188)
- People for PCP (NEW FOREST) REALISATIONS LIMITED (07901188)
- Charges for PCP (NEW FOREST) REALISATIONS LIMITED (07901188)
- Insolvency for PCP (NEW FOREST) REALISATIONS LIMITED (07901188)
- More for PCP (NEW FOREST) REALISATIONS LIMITED (07901188)
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
|
|
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
|
|
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
|
|
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 |