Advanced company searchLink opens in new window

PCJ SOLICITORS LIMITED

Company number 05964692

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)
03 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 AM10 Administrator's progress report
03 Dec 2018 AM23 Notice of move from Administration to Dissolution
03 Dec 2018 AM10 Administrator's progress report
14 Sep 2018 AM02 Statement of affairs with form AM02SOA
08 Jun 2018 AM10 Administrator's progress report
05 Dec 2017 AM10 Administrator's progress report
28 Nov 2017 AM06 Notice of deemed approval of proposals
28 Nov 2017 AM19 Notice of extension of period of Administration
11 Jun 2017 AM10 Administrator's progress report
28 Feb 2017 2.39B Notice of vacation of office by administrator
28 Feb 2017 2.40B Notice of appointment of replacement/additional administrator
06 Dec 2016 2.24B Administrator's progress report to 2 November 2016
06 Dec 2016 2.31B Notice of extension of period of Administration
30 Nov 2016 2.31B Notice of extension of period of Administration
28 Jun 2016 2.24B Administrator's progress report to 18 May 2016
18 Jan 2016 2.17B Statement of administrator's proposal
07 Jan 2016 2.12B Appointment of an administrator
07 Dec 2015 AD01 Registered office address changed from Il Palazzo Water Street Liverpool L2 0rd to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 7 December 2015
16 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 101
27 Aug 2015 AD01 Registered office address changed from 2 Moorfields Liverpool L2 2BS to Il Palazzo Water Street Liverpool L2 0rd on 27 August 2015
08 Jul 2015 AA Accounts for a medium company made up to 30 April 2014
18 Jan 2015 AA01 Previous accounting period shortened from 30 April 2014 to 29 April 2014
14 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 101
10 Sep 2014 TM01 Termination of appointment of Christopher David Charles Bell as a director on 31 August 2014