- Company Overview for PCS RECYCLING LTD (08038334)
- Filing history for PCS RECYCLING LTD (08038334)
- People for PCS RECYCLING LTD (08038334)
- Charges for PCS RECYCLING LTD (08038334)
- Insolvency for PCS RECYCLING LTD (08038334)
- More for PCS RECYCLING LTD (08038334)
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) |
---|---|---|---|
23 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2023 | TM01 | Termination of appointment of Patrick James Corbally as a director on 14 December 2021 | |
29 Nov 2022 | LIQ06 | Resignation of a liquidator | |
29 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2022 | |
26 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Sep 2020 | AM10 | Administrator's progress report | |
22 Sep 2020 | AD01 | Registered office address changed from Pcr (London) Llp Unit 27, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to 1 Castle Hill Court Rochester Kent Me1 Ilf on 22 September 2020 | |
12 Mar 2020 | AM10 | Administrator's progress report | |
11 Jan 2020 | AM19 | Notice of extension of period of Administration | |
11 Sep 2019 | AM10 | Administrator's progress report | |
12 Aug 2019 | AD01 | Registered office address changed from Pcr (London) Llp Unit 39 the Joinery Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Pcr (London) Llp Unit 27, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 12 August 2019 | |
16 May 2019 | OCRESCIND | Order of court to rescind winding up | |
15 May 2019 | AM06 | Notice of deemed approval of proposals | |
19 Apr 2019 | AM03 | Statement of administrator's proposal | |
07 Mar 2019 | COCOMP | Order of court to wind up | |
27 Feb 2019 | AD01 | Registered office address changed from Baldwins Farm Estate Dennises Lane Upminster Essex RM14 2XB England to Pcr (London) Llp Unit 39 the Joinery Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 27 February 2019 | |
25 Feb 2019 | AM01 | Appointment of an administrator | |
26 Jan 2019 | TM01 | Termination of appointment of Patrick Lee Corbally as a director on 1 December 2018 | |
26 Jul 2018 | MR04 | Satisfaction of charge 080383340003 in full | |
20 Jul 2018 | MR01 | Registration of charge 080383340004, created on 19 July 2018 | |
19 Jul 2018 | MR04 | Satisfaction of charge 080383340001 in full | |
09 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |