Advanced company searchLink opens in new window

PCI PROJECTS LIMITED

Company number 08321142

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)
10 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 24 June 2019
18 Jul 2019 LIQ10 Removal of liquidator by court order
18 Jul 2019 600 Appointment of a voluntary liquidator
31 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 24 June 2018
02 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 24 June 2017
06 Sep 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2016
03 Jul 2015 AD01 Registered office address changed from Unit 32-34 Capitol Trading Park Knowsley Industrial Estate Kirkby Liverpool L33 7SY to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL on 3 July 2015
02 Jul 2015 4.20 Statement of affairs with form 4.19
02 Jul 2015 600 Appointment of a voluntary liquidator
02 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-25
17 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
12 Feb 2015 CH01 Director's details changed for Mrs Gaynor Haigh on 12 February 2015
12 Feb 2015 CH01 Director's details changed for Mr Stephen Mccormack on 12 February 2015
12 Feb 2015 CH01 Director's details changed for Mr John Michael Lucy on 12 February 2015
12 Feb 2015 CH01 Director's details changed for Mr Craig Wilson on 12 February 2015
17 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
26 Jun 2014 AA01 Current accounting period extended from 31 January 2014 to 30 June 2014
24 Jun 2014 AA Total exemption small company accounts made up to 31 January 2013
24 Jun 2014 AA01 Current accounting period shortened from 31 December 2013 to 31 January 2013
01 May 2014 CERTNM Company name changed pci mechanical services LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
01 May 2014 AD01 Registered office address changed from Unit 2 13-15 Oriel Street Liverpool Merseyside L3 6DU on 1 May 2014
29 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 Jan 2014 AP01 Appointment of Mr John Michael Lucy as a director