Worsley
Manchester
M28 1BR
Secretary Name | PCL Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 8 The Plain Thornbury Bristol BS35 2AG |
Registered Address | 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Keith Frank Boardman on 21 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Keith Frank Boardman on 21 March 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 July 2008 | Return made up to 21/03/08; full list of members (3 pages) |
7 July 2008 | Return made up to 21/03/08; full list of members (3 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 15 ashdown drive worsley manchester M28 1BR (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 15 ashdown drive worsley manchester M28 1BR (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 8 the plain thornbury bristol BS35 2AG (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 8 the plain thornbury bristol BS35 2AG (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
21 March 2007 | Incorporation (17 pages) |
21 March 2007 | Incorporation (17 pages) |