Advanced company searchLink opens in new window

PCL BLUEBELL LIMITED

Company number 09679897

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2019 DS01 Application to strike the company off the register
19 Jun 2019 AA Micro company accounts made up to 30 April 2019
06 Jun 2019 MR04 Satisfaction of charge 096798970002 in full
06 Jun 2019 MR04 Satisfaction of charge 096798970003 in full
28 May 2019 MR04 Satisfaction of charge 096798970001 in full
24 May 2019 AA Micro company accounts made up to 30 December 2018
24 May 2019 AA01 Previous accounting period shortened from 30 December 2019 to 30 April 2019
21 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
07 Nov 2017 AD01 Registered office address changed from C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 November 2017
06 Nov 2017 PSC05 Change of details for Pollen Capital (Services) Limited as a person with significant control on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Mr Martin Stuart Macmillan on 6 November 2017
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
31 Jan 2017 AD01 Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT United Kingdom to C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ on 31 January 2017
11 Jan 2017 MR01 Registration of charge 096798970003, created on 31 December 2016
11 Jan 2017 MR05 All of the property or undertaking has been released from charge 096798970002
02 Nov 2016 MR05 All of the property or undertaking has been released from charge 096798970001
02 Nov 2016 MR01 Registration of charge 096798970002, created on 24 October 2016
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 8,733
15 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates