- Company Overview for PCI PROJECTS LIMITED (08321142)
- Filing history for PCI PROJECTS LIMITED (08321142)
- People for PCI PROJECTS LIMITED (08321142)
- Charges for PCI PROJECTS LIMITED (08321142)
- Insolvency for PCI PROJECTS LIMITED (08321142)
- More for PCI PROJECTS LIMITED (08321142)
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
|
|
17 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
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
|
|
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
|
|
29 Jan 2014 | AP01 | Appointment of Mr John Michael Lucy as a director |