Advanced company searchLink opens in new window

PCDN INTERNATIONAL CONSULTING LIMITED

Company number 07103566

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)
20 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 23 March 2017
31 May 2016 4.20 Statement of affairs with form 4.19
31 May 2016 600 Appointment of a voluntary liquidator
26 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24
26 Apr 2016 AD01 Registered office address changed from C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR to Church House 13-15 Regent Street Nottingham NG1 5BS on 26 April 2016
21 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Dec 2015 AD01 Registered office address changed from Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 21 December 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
22 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jun 2013 AD01 Registered office address changed from Midland Works Station Road Carlton Nottingham NG4 3AT on 10 June 2013
17 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
23 Jan 2012 TM01 Termination of appointment of Peter Conduit as a director
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 May 2011 AD01 Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 17 May 2011
07 Apr 2011 AP01 Appointment of David Mark Nisbet as a director
19 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
10 Jan 2011 AD01 Registered office address changed from St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JF United Kingdom on 10 January 2011
15 Jan 2010 TM01 Termination of appointment of David Nisbet as a director