Advanced company searchLink opens in new window

PERSONAL CARE TECHNOLOGIES LIMITED

Company number 08886053

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 DS01 Application to strike the company off the register
16 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
16 Apr 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
13 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
18 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Mar 2016 TM01 Termination of appointment of Michael Nicholas Dalton as a director on 23 March 2016
16 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
13 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 Mar 2015 AD03 Register(s) moved to registered inspection location Mansfield Bowling Club (1920) Ltd Croftdown Road London NW5 1EP
11 Mar 2015 AD02 Register inspection address has been changed to Mansfield Bowling Club (1920) Ltd Croftdown Road London NW5 1EP
11 Mar 2015 CH01 Director's details changed for Mr Michael Nicholas Dalton on 10 March 2015
11 Mar 2015 CH01 Director's details changed for Mr Lewis Benjamin Wernick on 10 March 2015
14 Oct 2014 AP03 Appointment of Mr Adrian Russell Pruss as a secretary on 22 April 2014
14 Oct 2014 AP01 Appointment of Mr Adrian Russell Pruss as a director on 22 April 2014
14 Oct 2014 AP01 Appointment of Mr Andrew Docker as a director on 22 April 2014
14 Oct 2014 AD01 Registered office address changed from 70 Chetwynd Road London NW5 1DG United Kingdom to 5 Waterside Station Road Harpenden Hertfordshire AL5 4US on 14 October 2014
11 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted