Advanced company searchLink opens in new window

P G C S PARTNERSHIP LIMITED

Company number 06578508

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)
01 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 6 July 2023
27 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 27 July 2023
18 Jul 2022 LIQ02 Statement of affairs
18 Jul 2022 600 Appointment of a voluntary liquidator
18 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-07
13 Jul 2022 AD01 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 13 July 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
17 Nov 2021 AA Accounts for a small company made up to 31 January 2021
29 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
28 Jan 2021 AA Accounts for a small company made up to 31 January 2020
14 Jul 2020 TM01 Termination of appointment of John Elliott Symons as a director on 1 July 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
31 Oct 2019 AA Audited abridged accounts made up to 31 January 2019
03 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
05 Nov 2018 AA Audited abridged accounts made up to 31 January 2018
11 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
03 Nov 2017 AA Audited abridged accounts made up to 31 January 2017
16 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
04 Nov 2016 CH01 Director's details changed for Mr Robert James Syms on 13 October 2016
04 Nov 2016 CH01 Director's details changed for Mr Robert James Syms on 13 October 2016
04 Nov 2016 CH03 Secretary's details changed for Mr Robert James Syms on 13 October 2016
21 Oct 2016 AA Audited abridged accounts made up to 31 January 2016
26 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5,000
05 Nov 2015 AA Accounts for a small company made up to 31 January 2015
23 Oct 2015 MR04 Satisfaction of charge 2 in full