Advanced company searchLink opens in new window

PCT 98 LIMITED

Company number 06453161

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2010-02-17
  • GBP 2
17 Feb 2010 CH01 Director's details changed for Mr Peter William Carter on 13 December 2009
16 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2010 AR01 Annual return made up to 13 December 2008 with full list of shareholders
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2009 AA Accounts made up to 31 December 2008
29 Jun 2009 288c Director's Change of Particulars / peter carter / 01/06/2009 / HouseName/Number was: , now: the lodge; Street was: highfield house, now: kettleby; Area was: st barnabas road, barnetby le wold, now: ; Post Town was: barnetby, now: brigg; Post Code was: DN38 6JE, now: DN20 9HH
29 Jun 2009 288c Secretary's Change of Particulars / stuart carter / 01/06/2009 / HouseName/Number was: , now: the lodge; Street was: highfield house, now: kettleby; Area was: st barnabas road, barnetby le wold, now: ; Post Town was: barnetby, now: brigg; Post Code was: DN38 6JE, now: DN20 9HH
29 Jun 2009 287 Registered office changed on 29/06/2009 from highfield house, st barnabas road, barnetby le wold barnetby north lincolnshire DN38 6JE
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2007 NEWINC Incorporation