Advanced company searchLink opens in new window

PCT ENGINEERING LTD

Company number 06785799

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)
19 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-30
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 29 October 2022
22 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 29 October 2021
23 Nov 2020 600 Appointment of a voluntary liquidator
23 Nov 2020 LIQ02 Statement of affairs
21 Sep 2020 PSC01 Notification of Mathew Anthony Rigby as a person with significant control on 1 September 2020
21 Sep 2020 PSC07 Cessation of Nubold Group Ltd as a person with significant control on 1 September 2020
19 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
19 Jan 2020 PSC05 Change of details for Uk Shelter Systems Ltd as a person with significant control on 22 June 2019
28 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
06 Mar 2019 TM01 Termination of appointment of James William Rigby as a director on 22 February 2019
08 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
24 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
03 Jan 2018 PSC02 Notification of Uk Shelter Systems Ltd as a person with significant control on 9 January 2017
03 Jan 2018 PSC07 Cessation of Mathew Anthony Rigby as a person with significant control on 9 January 2017
03 Jan 2018 PSC07 Cessation of James William Rigby as a person with significant control on 9 January 2017
11 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
05 Jun 2017 MR01 Registration of charge 067857990002, created on 16 May 2017
25 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Mar 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
02 Feb 2016 AD01 Registered office address changed from Factory B New Hall Mills Milton Road Stoke-on-Trent Staffordshire ST1 6LE to Pct Engineering Ltd Peacock Road Holditch Industrial Estate Newcastle-Under-Lyme Staffordshire ST5 9HY on 2 February 2016