P.C. COMMERCIAL HOLDINGS PLC

4 Prince George Street 4 Prince George Street, Hants, PO9 1BG
StatusDISSOLVED
Company No.01738675
CategoryPrivate Limited Company
Incorporated12 Jul 1983
Age40 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution22 Aug 2014
Years9 years, 9 months, 23 days

SUMMARY

P.C. COMMERCIAL HOLDINGS PLC is an dissolved private limited company with number 01738675. It was incorporated 40 years, 11 months, 2 days ago, on 12 July 1983 and it was dissolved 9 years, 9 months, 23 days ago, on 22 August 2014. The company address is 4 Prince George Street 4 Prince George Street, Hants, PO9 1BG.



Company Fillings

Gazette dissolved liquidation

Date: 22 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 22 May 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation miscellaneous

Date: 10 Oct 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's notice to court of official receiver's release as liquidator

Documents

View document PDF

Legacy

Date: 31 Oct 1996

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 06 Dec 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 06 Dec 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Dec 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 22 Nov 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 22 Nov 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/93; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 06 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/92; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 1990

Category: Capital

Type: 88(2)R

Description: Ad 30/11/89--------- £ si 49900@1=49900 £ ic 100/50000

Documents

View document PDF

Certificate change of name re registration private to public limited company

Date: 10 Jan 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERT7

Documents

View document PDF

Legacy

Date: 10 Jan 1990

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Auditors report

Date: 10 Jan 1990

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 10 Jan 1990

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 10 Jan 1990

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 10 Jan 1990

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 10 Jan 1990

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 10 Jan 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/10/89

Documents

View document PDF

Resolution

Date: 01 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small group

Date: 17 Jul 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/03/89; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 25/07/88; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 13/07/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 18 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 14/04/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1986

Action Date: 31 Mar 1985

Category: Accounts

Type: AA

Made up date: 1985-03-31

Documents

View document PDF


Some Companies

ANALTO CONSTRUCTION LIMITED

15 BIRKDALE AVENUE,HUDDESFIELD,HD3 3WB

Number:02117352
Status:LIQUIDATION
Category:Private Limited Company

DK MEDIA AND MARKETING LTD

4 COTON PARK DRIVE,RUGBY,CV23 0WN

Number:08253330
Status:ACTIVE
Category:Private Limited Company

INTHEBATHROOM LIMITED

50 DAVEY ROAD,TEWKESBURY,GL20 8UN

Number:07289255
Status:ACTIVE
Category:Private Limited Company

J.A. HUGHES BUILDING LIMITED

WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX

Number:04386386
Status:ACTIVE
Category:Private Limited Company

PARK ROAD INVESTMENTS (SCOTLAND) LTD

47 PARK ROAD,ABERDEEN,AB24 5PA

Number:SC472360
Status:ACTIVE
Category:Private Limited Company

SHAREHOLDER RISK GUIDANCE LTD

6TH FLOOR, NEW BALTIC HOUSE,LONDON,EC3M 4BE

Number:08291411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source