Advanced company searchLink opens in new window

PCG QUALITY SPECIALISTS LTD

Company number 07222958

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AD01 Registered office address changed from 71 Spenser Road Ipswich IP1 6HR to The Croft Spring Pond Meadow Hook End Brentwood Essex CM15 0NS on 11 December 2015
28 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
27 Apr 2015 AD01 Registered office address changed from The Croft Spring Pond Meadow Hook End Brentwood Essex CM15 0NS to 71 Spenser Road Ipswich IP1 6HR on 27 April 2015
27 Apr 2015 AD01 Registered office address changed from Unit a2 East Gores Road Coggeshall Colchester CO6 1RZ to 71 Spenser Road Ipswich IP1 6HR on 27 April 2015
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
18 Jul 2014 AD01 Registered office address changed from 40 Quantrill Terrace Kesgrave Ipswich Suffolk IP5 2GZ United Kingdom to Unit a2 East Gores Road Coggeshall Colchester CO6 1RZ on 18 July 2014
03 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-23
17 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
13 May 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
13 May 2010 AD01 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 13 May 2010
14 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted