- Company Overview for PCP CAPITAL PARTNERS LIMITED (06606337)
- Filing history for PCP CAPITAL PARTNERS LIMITED (06606337)
- People for PCP CAPITAL PARTNERS LIMITED (06606337)
- More for PCP CAPITAL PARTNERS LIMITED (06606337)
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
|
|
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 |