- Company Overview for PCL BLUEBELL LIMITED (09679897)
- Filing history for PCL BLUEBELL LIMITED (09679897)
- People for PCL BLUEBELL LIMITED (09679897)
- Charges for PCL BLUEBELL LIMITED (09679897)
- More for PCL BLUEBELL LIMITED (09679897)
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
|
|
15 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates |