- Company Overview for PCT CARPENTRY SERVICES LIMITED (05598861)
- Filing history for PCT CARPENTRY SERVICES LIMITED (05598861)
- People for PCT CARPENTRY SERVICES LIMITED (05598861)
- Charges for PCT CARPENTRY SERVICES LIMITED (05598861)
- Insolvency for PCT CARPENTRY SERVICES LIMITED (05598861)
- More for PCT CARPENTRY SERVICES LIMITED (05598861)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2015 | L64.07 | Completion of winding up | |
15 Apr 2014 | COCOMP | Order of court to wind up | |
04 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2013 | CH01 | Director's details changed for Mr Paul David Petrie on 19 December 2012 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2012 | AR01 |
Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2012-12-14
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
14 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
31 Dec 2010 | AD02 | Register inspection address has been changed from 14 Ennerdale Road Rushden Northamptonshire NN10 0JL England | |
31 Dec 2010 | AD01 | Registered office address changed from Beeswing House 31 Sheep Street Wellingborough NN8 1BZ on 31 December 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mr Paul David Petrie on 26 February 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Paul David Petrie on 6 May 2009 | |
09 Dec 2009 | TM02 | Termination of appointment of Elizabeth Clark as a secretary | |
12 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
12 Nov 2009 | AD02 | Register inspection address has been changed | |
12 Nov 2009 | CH01 | Director's details changed for Mr Paul David Petrie on 20 October 2009 | |
27 Oct 2008 | 363a | Return made up to 20/10/08; full list of members | |
27 Oct 2008 | 288c | Secretary's change of particulars / elizabeth selbie / 21/05/2008 | |
24 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |