Advanced company searchLink opens in new window

PCRL 1A LIMITED

Company number 13023467

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)
20 Apr 2024 AD01 Registered office address changed from Sanctuary House Castle Street Worcester WR1 3ZQ to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 20 April 2024
19 Apr 2024 AD01 Registered office address changed from Sanctuary House Castle Street Worcester WR1 3ZQ England to Sanctuary House Castle Street Worcester WR1 3ZQ on 19 April 2024
15 Mar 2024 600 Appointment of a voluntary liquidator
15 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-07
14 Mar 2024 LIQ02 Statement of affairs
20 Feb 2024 TM01 Termination of appointment of Kenneth William Dytor as a director on 24 January 2024
20 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
28 Mar 2023 AD01 Registered office address changed from Pilgrim House High Street Billericay Essex CM12 9XY England to Sanctuary House Castle Street Worcester WR1 3ZQ on 28 March 2023
17 Feb 2023 AP01 Appointment of Mrs Susanne Dodd as a director on 8 February 2023
17 Feb 2023 AP01 Appointment of Mr Nathan Lee Warren as a director on 8 February 2023
17 Feb 2023 AP01 Appointment of Mr Peter Joseph Martin as a director on 8 February 2023
16 Feb 2023 TM01 Termination of appointment of Elizabeth Ann Sipiere as a director on 8 February 2023
16 Feb 2023 TM01 Termination of appointment of Susan Laura Hickey as a director on 8 February 2023
16 Feb 2023 TM02 Termination of appointment of Susan Lesley Mcbride as a secretary on 8 February 2023
16 Feb 2023 AP03 Appointment of Ms Nicole Seymour as a secretary on 8 February 2023
22 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
07 Oct 2022 AP01 Appointment of Ms Elizabeth Ann Sipiere as a director on 1 October 2022
07 Oct 2022 TM01 Termination of appointment of Jeremy Philip Hilton Vickers as a director on 30 September 2022
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 AP01 Appointment of Ms Susan Laura Hickey as a director on 23 March 2022
17 Mar 2022 TM01 Termination of appointment of Geoffrey James Pearce as a director on 17 March 2022
24 Dec 2021 AP01 Appointment of Mr Jeremy Philip Hilton Vickers as a director on 24 December 2021
24 Dec 2021 TM01 Termination of appointment of James Roger King as a director on 24 December 2021
16 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
14 Mar 2021 MA Memorandum and Articles of Association