- Company Overview for PCT ENGINEERING LTD (06785799)
- Filing history for PCT ENGINEERING LTD (06785799)
- People for PCT ENGINEERING LTD (06785799)
- Charges for PCT ENGINEERING LTD (06785799)
- Insolvency for PCT ENGINEERING LTD (06785799)
- More for PCT ENGINEERING LTD (06785799)
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
|
|
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
|
|
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 |