Advanced company searchLink opens in new window

PCW PLANNING AND DEVELOPMENT LIMITED

Company number 08541744

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)
06 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Sep 2023 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 29 September 2023
06 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 7 November 2022
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
  • LRESSP ‐ Special resolution to wind up on 2016-11-08
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
  • GBP 2
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