Advanced company searchLink opens in new window

PCS RECYCLING LTD

Company number 08038334

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)
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