Advanced company searchLink opens in new window

PC-S (CONSULTANCY) LIMITED

Company number 07755813

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 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
22 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Sep 2017 AD01 Registered office address changed from The Red House the Green Little Gaddesden Berkhamsted Hertfordshire HP4 1PL to Bridge House London Bridge London SE1 9QR on 12 September 2017
11 Sep 2017 LIQ01 Declaration of solvency
11 Sep 2017 600 Appointment of a voluntary liquidator
11 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-31
18 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
15 Aug 2017 AA01 Previous accounting period shortened from 31 August 2017 to 30 June 2017
13 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
10 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
05 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
23 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
22 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
07 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Dec 2012 CH01 Director's details changed for Ms Patricia Crossley-Smith on 10 December 2012
12 Dec 2012 AD01 Registered office address changed from Knollside Gravel Path Berkhamsted Herts HP4 2PQ England on 12 December 2012
24 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
24 Sep 2012 AD01 Registered office address changed from 34 Austenway Chalfont St Peter Gerrards Cross Bucks SL9 8NW England on 24 September 2012
30 Aug 2011 NEWINC Incorporation