Advanced company searchLink opens in new window

PC HEART LIMITED

Company number 04654513

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 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2010 4.68 Liquidators' statement of receipts and payments to 19 October 2010
29 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2010 4.68 Liquidators' statement of receipts and payments to 23 June 2010
14 Jul 2009 600 Appointment of a voluntary liquidator
14 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-24
14 Jul 2009 4.20 Statement of affairs with form 4.19
04 Jun 2009 287 Registered office changed on 04/06/2009 from palladium house 1-4 argyll street london W1F 7LD
01 Apr 2009 363a Return made up to 03/02/09; full list of members
23 Dec 2008 88(2) Ad 31/03/08 gbp si 200@1=200 gbp ic 700/900
12 Nov 2008 AA Total exemption full accounts made up to 29 February 2008
22 May 2008 395 Particulars of a mortgage or charge / charge no: 1
15 May 2008 88(2) Ad 20/03/08 gbp si 699@1=699 gbp ic 1/700
15 May 2008 288a Director appointed alan phillip graham
15 May 2008 288a Director appointed thomas simon marius leopold
15 May 2008 288a Director appointed emma may
15 May 2008 287 Registered office changed on 15/05/2008 from 63 high road bushey heath hertfordshire WD23 1EE
07 Apr 2008 363s Return made up to 03/02/08; no change of members
20 Feb 2008 288b Secretary resigned
20 Feb 2008 288b Director resigned
20 Feb 2008 288a New secretary appointed
02 Jan 2008 AA Total exemption full accounts made up to 28 February 2007
21 Nov 2007 363a Return made up to 03/02/07; no change of members
21 Aug 2006 AA Total exemption full accounts made up to 28 February 2006
30 Jun 2006 AA Total exemption full accounts made up to 28 February 2005