Advanced company searchLink opens in new window

PCRL REALISATIONS LIMITED

Company number 02413550

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)
27 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2014 AD01 Registered office address changed from 104-106 Colmore Row Birmingham B3 3AG on 11 April 2014
21 Jan 2014 4.68 Liquidators' statement of receipts and payments to 19 November 2013
28 Nov 2012 2.24B Administrator's progress report to 20 November 2012
20 Nov 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Oct 2012 2.24B Administrator's progress report to 3 October 2012
10 Oct 2012 LQ01 Notice of appointment of receiver or manager
18 May 2012 2.23B Result of meeting of creditors
08 May 2012 2.17B Statement of administrator's proposal
08 May 2012 2.16B Statement of affairs with form 2.14B
24 Apr 2012 AD01 Registered office address changed from Kelvin Way West Bromwich West Midlands B70 7JZ on 24 April 2012
20 Apr 2012 2.12B Appointment of an administrator
14 Apr 2012 CERTNM Company name changed protega coatings LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
14 Apr 2012 CONNOT Change of name notice
05 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
17 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
Statement of capital on 2011-06-17
  • GBP 28,000,000
15 Dec 2010 AA Full accounts made up to 31 March 2010
08 Jul 2010 CH01 Director's details changed for Robert Michael Smith on 7 July 2010
08 Jul 2010 CH01 Director's details changed for Nigel Ernest Smith on 7 July 2010
08 Jul 2010 CH01 Director's details changed for Phillip Stephen Roach on 7 July 2010
08 Jul 2010 CH03 Secretary's details changed for Julia Heather Rivett on 7 July 2010
08 Jul 2010 CH01 Director's details changed for Sean Anthony Cullen on 7 July 2010
14 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Phillip Stephen Roach on 21 May 2010