Advanced company searchLink opens in new window

PCT CARPENTRY SERVICES LIMITED

Company number 05598861

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)
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
  • GBP 1
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