PCW PLANNING AND DEVELOPMENT LIMITED
Company number 08541744
- Company Overview for PCW PLANNING AND DEVELOPMENT LIMITED (08541744)
-
Filing history for PCW PLANNING AND DEVELOPMENT LIMITED (08541744)
- People for PCW PLANNING AND DEVELOPMENT LIMITED (08541744)
- Insolvency for PCW PLANNING AND DEVELOPMENT LIMITED (08541744)
- More for PCW PLANNING AND DEVELOPMENT LIMITED (08541744)
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) |
---|---|---|---|
05 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2021 | |
23 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2020 | |
10 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2019 | |
19 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2018 | |
12 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2017 | |
30 Nov 2016 | AD01 | Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 30 November 2016 | |
29 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | 4.70 | Declaration of solvency | |
11 Jul 2016 | TM02 | Termination of appointment of Cavendish Administration Limited as a secretary on 30 June 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
18 May 2016 | CH04 | Secretary's details changed for Cavendish Administration Limited on 18 May 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4RU to Mermaid House 2 Puddle Dock London EC4V 3DB on 25 April 2016 | |
11 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Mitesh Devshi Jatania as a director on 21 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Peter William Rogers as a director on 21 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Stuart Anthony Lipton as a director on 21 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Robert James Law as a director on 21 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Saleh Akram Bagaeen as a director on 21 January 2016 | |
13 Jul 2015 | AP01 | Appointment of Mr Saleh Akram Bagaeen as a director on 8 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Abhishek Mukherjee as a director on 21 June 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
04 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Peter William Rogers as a director on 18 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Sir Stuart Anthony Lipton as a director on 18 December 2014 |