Advanced company searchLink opens in new window

PCT SOLUTIONS LIMITED

Company number 04806538

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)
08 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2011 4.68 Liquidators' statement of receipts and payments to 10 May 2011
08 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jul 2011 4.68 Liquidators' statement of receipts and payments to 2 February 2011
21 May 2010 AD01 Registered office address changed from 19 Trinity Square Llandudno Conwy LL30 2rd on 21 May 2010
17 Mar 2010 4.20 Statement of affairs with form 4.19
16 Feb 2010 600 Appointment of a voluntary liquidator
16 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-03
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2009 363a Return made up to 20/06/09; full list of members
30 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
20 Jun 2008 363a Return made up to 20/06/08; full list of members
06 Mar 2008 225 Prev ext from 31/07/2007 to 31/12/2007
29 Jul 2007 AA Total exemption small company accounts made up to 31 July 2006
19 Jul 2007 363s Return made up to 20/06/07; full list of members
14 Jul 2006 363s Return made up to 20/06/06; full list of members
14 Jul 2006 AA Total exemption small company accounts made up to 31 July 2005
08 Jul 2005 363s Return made up to 20/06/05; full list of members
08 Jul 2005 363(288) Secretary's particulars changed;director's particulars changed
08 Jul 2005 AA Total exemption small company accounts made up to 31 July 2004
08 Jul 2005 225 Accounting reference date shortened from 30/06/05 to 31/07/04
22 Jun 2005 287 Registered office changed on 22/06/05 from: rocklands brynmor terrace penmaenmawr north wales LL34 6AP
11 Aug 2004 363s Return made up to 20/06/04; full list of members
11 Aug 2004 363(288) Secretary's particulars changed;director's particulars changed
30 Aug 2003 395 Particulars of mortgage/charge