- Company Overview for PCW SERVICES LIMITED (10470358)
- Filing history for PCW SERVICES LIMITED (10470358)
- People for PCW SERVICES LIMITED (10470358)
- More for PCW SERVICES LIMITED (10470358)
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) |
---|---|---|---|
17 Sep 2024 | TM01 | Termination of appointment of Peter Charles Webb as a director on 17 September 2024 | |
17 Sep 2024 | PSC01 | Notification of John Alan Roberts as a person with significant control on 17 September 2024 | |
17 Sep 2024 | PSC07 | Cessation of Peter Charles Webb as a person with significant control on 17 September 2024 | |
17 Sep 2024 | AP01 | Appointment of Mr John Alan Roberts as a director on 17 September 2024 | |
10 Sep 2024 | AD01 | Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford CM3 6JE England to 9 Bridge Street Neston CH64 9UH on 10 September 2024 | |
10 Sep 2024 | TM02 | Termination of appointment of Peter Webb as a secretary on 10 September 2024 | |
15 May 2024 | AD01 | Registered office address changed from 36 Kingsway Harwich CO12 3AB England to 22 st. Stephens Road Cold Norton Chelmsford CM3 6JE on 15 May 2024 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2021 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2019 | AA | Micro company accounts made up to 29 November 2018 | |
22 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
29 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
09 Feb 2017 | AD01 | Registered office address changed from 36 Kingsway Dovercourt Harwich CO12 4AB United Kingdom to 36 Kingsway Harwich CO12 3AB on 9 February 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from 36 Kingsway Dovercourt Harwich CO12 4HZ United Kingdom to 36 Kingsway Dovercourt Harwich CO12 4AB on 4 January 2017 | |
09 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-09
|