- Company Overview for PCTEL LIMITED (03759979)
- Filing history for PCTEL LIMITED (03759979)
- People for PCTEL LIMITED (03759979)
- Insolvency for PCTEL LIMITED (03759979)
- More for PCTEL LIMITED (03759979)
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) |
---|---|---|---|
13 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2020 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 14 January 2020 | |
13 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2019 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 21 August 2019 | |
20 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2019 | LIQ01 | Declaration of solvency | |
09 May 2019 | CH01 | Director's details changed for Leslie Sgnilek on 9 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of John W. Schoen as a director on 30 November 2018 | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 June 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
03 May 2017 | TM01 | Termination of appointment of Martin Singer as a director on 2 January 2017 | |
14 Oct 2016 | TM02 | Termination of appointment of Varda Goldman as a secretary on 1 January 2016 | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|