- Company Overview for PCG QUALITY SPECIALISTS LTD (07222958)
- Filing history for PCG QUALITY SPECIALISTS LTD (07222958)
- People for PCG QUALITY SPECIALISTS LTD (07222958)
- More for PCG QUALITY SPECIALISTS LTD (07222958)
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
|
|
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
|
|
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
|
|
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
|
|
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
|