Advanced company searchLink opens in new window

PCS GROUP SERVICES LIMITED

Company number 05391589

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)
30 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
30 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 25 January 2023
28 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 25 January 2022
25 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 25 January 2021
06 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 25 January 2020
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 25 January 2019
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 25 January 2018
09 Nov 2017 AD01 Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017
21 Feb 2017 4.68 Liquidators' statement of receipts and payments to 25 January 2017
03 Feb 2016 600 Appointment of a voluntary liquidator
03 Feb 2016 4.20 Statement of affairs with form 4.19
03 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
29 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
02 May 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Mr James Ralph on 14 March 2012
30 Apr 2012 CH03 Secretary's details changed for Mr James Ralph on 14 March 2012
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1