Advanced company searchLink opens in new window

PRICEWATERHOUSECOOPERS (RESOURCES) LIMITED

Company number 02853751

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)
14 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
06 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 2 August 2021
28 Aug 2020 600 Appointment of a voluntary liquidator
28 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-03
28 Aug 2020 LIQ01 Declaration of solvency
17 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
14 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
28 Sep 2018 TM02 Termination of appointment of Phil Higgins as a secretary on 21 September 2018
28 Sep 2018 AP03 Appointment of Philip Patterson as a secretary on 21 September 2018
03 Aug 2018 CERT1 Certificate of re-registration from Unlimited to Limited
03 Aug 2018 MAR Re-registration of Memorandum and Articles
03 Aug 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Aug 2018 RR06 Re-registration from a private unlimited company to a private limited company
05 Apr 2018 AA Full accounts made up to 30 June 2017
20 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
05 Oct 2017 AD01 Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017
22 Sep 2017 AP01 Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017
22 Sep 2017 TM02 Termination of appointment of Samantha Thompson as a secretary on 6 September 2017
22 Sep 2017 TM01 Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017
22 Sep 2017 AP03 Appointment of Phil Higgins as a secretary on 6 September 2017
04 Apr 2017 AA Full accounts made up to 30 June 2016
22 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates