Advanced company searchLink opens in new window

PCT FINANCE LIMITED

Company number 03254819

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2013 DS01 Application to strike the company off the register
31 Jan 2013 TM01 Termination of appointment of Brian Jonathan David Ashford-Russell as a director on 30 January 2013
31 Jan 2013 TM01 Termination of appointment of Sarah Catherine Bates as a director on 30 January 2013
31 Jan 2013 TM01 Termination of appointment of Peter Frederick Dicks as a director on 30 January 2013
31 Jan 2013 TM01 Termination of appointment of David John Gamble as a director on 30 January 2013
31 Jan 2013 TM01 Termination of appointment of Peter John Hames as a director on 30 January 2013
31 Jan 2013 TM01 Termination of appointment of Rupert Anthony Samuel Montagu as a director on 30 January 2013
06 Aug 2012 AA Full accounts made up to 30 April 2012
18 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
23 Jan 2012 AA Full accounts made up to 30 April 2011
30 Aug 2011 TM01 Termination of appointment of Richard Wakeling as a director
02 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
14 Jul 2011 AP01 Appointment of Sarah Catherine Bates as a director
14 Jul 2011 AP01 Appointment of Peter John Hames as a director
19 Aug 2010 AA Full accounts made up to 30 April 2010
22 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Richard Keith Arthur Wakeling on 15 July 2010
22 Jul 2010 CH01 Director's details changed for Michael Bruce Moule on 15 July 2010
22 Jul 2010 CH01 Director's details changed for Mr Brian Jonathan David Ashford-Russell on 15 July 2010
22 Jul 2010 CH01 Director's details changed for Mr David John Gamble on 15 July 2010
22 Jul 2010 CH01 Director's details changed for Rupert Anthony Samuel Montagu on 15 July 2010
22 Jul 2010 CH01 Director's details changed for Peter Frederick Dicks on 15 July 2010
22 Jul 2010 CH04 Secretary's details changed for Polar Secretarial Services Limited on 15 July 2010