Advanced company searchLink opens in new window

PCL AUTOMOTIVE LIMITED

Company number 12402007

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)
21 Jan 2025 CS01 Confirmation statement made on 19 December 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
25 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 104
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 103
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 102
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 101
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
13 Oct 2022 AA01 Previous accounting period extended from 31 January 2022 to 30 April 2022
15 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2022 AA Total exemption full accounts made up to 31 January 2021
25 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
19 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
19 Dec 2020 AD01 Registered office address changed from Unit 14 Common Road Low Moor Bradford BD12 0SD England to Unit 14 Common Road Low Moor Bradford West Yorkshire BD12 0SD on 19 December 2020
19 Dec 2020 AP01 Appointment of Mr Mark Steven Hobson as a director on 1 December 2020
16 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
15 Dec 2020 AD01 Registered office address changed from The Courtyard Oakwood Park Fountains Road Harrogate North Yorkshire HG3 3BF England to Unit 14 Common Road Low Moor Bradford BD12 0SD on 15 December 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
17 Aug 2020 TM01 Termination of appointment of Mark Steven Hobson as a director on 15 January 2020
14 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-14
  • GBP 100