Advanced company searchLink opens in new window

PCT METALMEX LIMITED

Company number 05406027

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2021 DS01 Application to strike the company off the register
30 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
28 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
29 May 2020 AA Accounts for a dormant company made up to 31 August 2019
25 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
15 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
29 May 2019 AA01 Previous accounting period shortened from 31 October 2018 to 31 August 2018
27 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
27 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
16 Jan 2018 TM01 Termination of appointment of Peter Ivor Terry as a director on 15 December 2017
16 Jan 2018 PSC07 Cessation of Peter Ivor Terry as a person with significant control on 15 December 2017
12 Dec 2017 AD01 Registered office address changed from C/O Pct Automotive Limited Holbrook Industrial Estate Holbrook, Sheffield South Yorkshire S20 3GH to New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH on 12 December 2017
24 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
29 Jan 2017 AA Accounts for a dormant company made up to 31 October 2016
31 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
31 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
17 Feb 2016 TM02 Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
31 Mar 2015 CH01 Director's details changed for Peter Ivor Terry on 10 October 2014
05 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1