Advanced company searchLink opens in new window

PCP CAPITAL PARTNERS LIMITED

Company number 06606337

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2013 DS01 Application to strike the company off the register
29 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2013 AA Accounts for a dormant company made up to 31 May 2012
27 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
01 Aug 2012 AA Accounts for a dormant company made up to 31 May 2011
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
30 Dec 2011 AD01 Registered office address changed from C/O Miss a Staveley 130 Flat a Park Lane London W1K 7AE United Kingdom on 30 December 2011
15 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
23 May 2011 AD01 Registered office address changed from 1 Atcherley Square West Raynham Park Fakenham Norfolk NR21 7DG United Kingdom on 23 May 2011
02 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
29 Nov 2010 AD01 Registered office address changed from 3 Down Mill Drive Sporle King's Lynn Norfolk PE32 2FH United Kingdom on 29 November 2010
09 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
08 Jun 2010 CH03 Secretary's details changed for Ms Amanda Louise Staveley on 1 May 2010
08 Jun 2010 CH01 Director's details changed for Amanda Louise Staveley on 1 May 2010
16 Apr 2010 AA Accounts for a dormant company made up to 31 May 2009
17 Dec 2009 AD01 Registered office address changed from 31 Hill Street London W1J 5LS on 17 December 2009
24 Jul 2009 288a Director and secretary appointed amanda louise staveley
24 Jul 2009 288b Appointment Terminated Director forsters directors LIMITED