Advanced company searchLink opens in new window

PCG RESIDENTIAL LETTINGS (NO.7) LIMITED

Company number 03916747

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 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2015 DS01 Application to strike the company off the register
29 Oct 2015 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015
22 Sep 2015 SH20 Statement by Directors
22 Sep 2015 SH19 Statement of capital on 22 September 2015
  • GBP 1.00
22 Sep 2015 CAP-SS Solvency Statement dated 15/09/15
22 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Jun 2015 CH01 Director's details changed for Mr Jonathan Martin Austen on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015
08 Jun 2015 AD01 Registered office address changed from Residential Suite C/O Terrace Hill Group Plc No 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on 8 June 2015
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 400
27 May 2014 AA Full accounts made up to 30 September 2013
04 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 400
10 Jul 2013 AP01 Appointment of Mr Jonathan Martin Austen as a director
10 Jul 2013 AP01 Appointment of Mr Philip Alexander Jeremy Leech as a director
10 Jul 2013 TM01 Termination of appointment of Miranda Kelly as a director
10 Jul 2013 TM01 Termination of appointment of Thomas Walsh as a director
11 Jun 2013 AA Full accounts made up to 30 September 2012
30 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jun 2012 AA Full accounts made up to 30 September 2011
26 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders