Advanced company searchLink opens in new window

PRODUCTION CONTROL SOFTWARE LTD

Company number 03952498

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
16 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1,000
16 May 2015 AD01 Registered office address changed from Unit 18 Adlington Industrial Estate Adlington Macclesfield Cheshire SK10 4NL to The Old Dairy Heyes Lane Alderley Edge Cheshire SK9 7LE on 16 May 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
17 Jun 2013 TM01 Termination of appointment of David Greenwood as a director
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for David Alan Seddon on 21 March 2010
26 May 2010 CH01 Director's details changed for David Anthony Greenwood on 21 March 2010
26 May 2010 CH01 Director's details changed for Ian Charles Arthur Newby on 21 March 2010
26 May 2010 CH04 Secretary's details changed for Cobbetts Limited on 21 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 363a Return made up to 21/03/09; full list of members
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Apr 2008 363a Return made up to 21/03/08; full list of members
31 Mar 2008 287 Registered office changed on 31/03/2008 from astro house unit 12F adlington industrial estate macclesfield cheshire SK10 4PZ