Advanced company searchLink opens in new window

PCR (INSOLVENCY SERVICES) LLP

Company number OC403336

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 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 LLDS01 Application to strike the limited liability partnership off the register
21 Nov 2022 LLAD01 Registered office address changed from Unit 1,Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX England to 14 Moreton End Lane Harpenden AL5 2EX on 21 November 2022
20 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2022 LLCS01 Confirmation statement made on 7 December 2021 with no updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 LLCS01 Confirmation statement made on 7 December 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2019 LLCS01 Confirmation statement made on 7 December 2019 with no updates
17 Dec 2019 LLTM01 Termination of appointment of Stephen Homer as a member on 30 November 2019
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 LLCS01 Confirmation statement made on 7 December 2018 with no updates
07 Aug 2018 LLAP01 Appointment of Mr Stephen Homer as a member on 20 July 2018
12 Jul 2018 CERTNM Company name changed pcr (milton keynes) LLP\certificate issued on 12/07/18
  • LLNM01 ‐ Change of name notice
15 May 2018 LLCH01 Member's details changed for Mrs Julie Ann Swan on 15 May 2018
15 May 2018 LLPSC04 Change of details for Mrs Julie Ann Swan as a person with significant control on 15 May 2018
03 May 2018 LLCH01 Member's details changed for Mrs Julie Ann Swan on 1 May 2018
03 May 2018 LLCH01 Member's details changed for Mr Mark Richard Phillips on 1 May 2018
22 Jan 2018 LLAD01 Registered office address changed from Unit 1 Cowley Mill Road Cowley Uxbridge UB8 2FX England to Unit 1,Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 22 January 2018
22 Jan 2018 LLPSC05 Change of details for Pcr (London) Llp as a person with significant control on 19 January 2018
22 Jan 2018 LLCH02 Member's details changed for Pcr (London) Llp on 19 January 2018