Advanced company searchLink opens in new window

PC 2011 LIMITED

Company number 07724839

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)
22 May 2024 COLIQ Deferment of dissolution (voluntary)
14 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 21 October 2023
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 21 October 2022
04 Nov 2021 AD01 Registered office address changed from 2nd Floor Offices, Marygate House 2 Marygate Wakefield WF1 1NX United Kingdom to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 4 November 2021
04 Nov 2021 LIQ02 Statement of affairs
04 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-22
04 Nov 2021 600 Appointment of a voluntary liquidator
15 Sep 2021 TM01 Termination of appointment of Derry Ellen Mcculloch as a director on 14 September 2021
15 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
13 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-31
10 Sep 2021 AD01 Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to 2nd Floor Offices, Marygate House 2 Marygate Wakefield WF1 1NX on 10 September 2021
28 Aug 2021 AA Micro company accounts made up to 29 August 2020
28 May 2021 TM01 Termination of appointment of Robert Pell as a director on 24 May 2021
28 May 2021 AA01 Previous accounting period shortened from 30 August 2020 to 29 August 2020
01 Oct 2020 PSC02 Notification of Priestley Construction (Holdings) Limited as a person with significant control on 30 September 2020
01 Oct 2020 PSC07 Cessation of Nathan Ronald Priestley as a person with significant control on 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
30 May 2020 AA Unaudited abridged accounts made up to 30 August 2019
24 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
31 Aug 2019 AA Unaudited abridged accounts made up to 30 August 2018
09 Jul 2019 AP01 Appointment of Mr Robert Pell as a director on 2 July 2019
09 Jul 2019 AP01 Appointment of Mr Michael Robert Gregory as a director on 2 July 2019
31 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
05 Nov 2018 AD01 Registered office address changed from Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 5 November 2018