Advanced company searchLink opens in new window

THE PCS TRUST

Company number 06845438

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2013 DS01 Application to strike the company off the register
20 Mar 2012 AR01 Annual return made up to 12 March 2012 no member list
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 12 March 2011 no member list
28 Mar 2011 TM01 Termination of appointment of Philip Mckinnie as a director
18 Feb 2011 TM01 Termination of appointment of Colin Diamond as a director
18 Feb 2011 AP01 Appointment of Fiona Constance Richings as a director
18 Feb 2011 AP01 Appointment of Ms Sheila Margaret Smith as a director
29 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 12 March 2010 no member list
17 Mar 2010 CH01 Director's details changed for Philip Jeffrey Mckinnie on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Peter Coleman on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Neville Coles on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Fiona Louise Waters on 17 March 2010
17 Mar 2010 CH01 Director's details changed for James Edward Smith on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Gary Leece on 17 March 2010
10 Nov 2009 AP03 Appointment of Mrs Tania Caulfield as a secretary
06 Jun 2009 288c Director's Change of Particulars / philip mckinnle / 01/06/2009 / Surname was: mckinnle, now: mckinnie; HouseName/Number was: woodbine cottage, now: montrose; Street was: 64 thrupp lane, now: the stenders; Post Town was: stroud, now: mitcheldean
12 Mar 2009 NEWINC Incorporation