P.C.C. INTERIORS LTD
Status | DISSOLVED |
Company No. | 03101016 |
Category | Private Limited Company |
Incorporated | 12 Sep 1995 |
Age | 28 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 14 days |
SUMMARY
P.C.C. INTERIORS LTD is an dissolved private limited company with number 03101016. It was incorporated 28 years, 8 months, 25 days ago, on 12 September 1995 and it was dissolved 2 years, 9 months, 14 days ago, on 24 August 2021. The company address is C/O Resolve Accountancy Services Ltd C/O Resolve Accountancy Services Ltd, Welwyn Garden City, AL7 1BH, Herts, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous extended
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Termination secretary company with name termination date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Jane Shevlin
Termination date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Address
Type: AD01
New address: C/O Resolve Accountancy Services Ltd 11 Garden Court Welwyn Garden City Herts AL7 1BH
Old address: Suite 404a Mill Studio Bus Centre Crane Mead Ware Hertfordshire SG12 9PY
Change date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 09 Mar 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-25
Officer name: Mr Neil Antony Fish
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person secretary company with change date
Date: 03 Jul 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amanda Jane Shevlin
Change date: 2014-01-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Antony Fish
Change date: 2009-11-15
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Antony Fish
Change date: 2009-12-07
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from suite 401 mill studio bus centre crane mead ware hertfordshire SG12 9PY
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Legacy
Date: 03 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 13/11/07 from: holmdale eldon road dobbs weir hoddesdon herts EN11 0BH
Documents
Accounts with accounts type full
Date: 30 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type full
Date: 29 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Accounts with accounts type full
Date: 16 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Accounts with accounts type full
Date: 24 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 01 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/99; full list of members
Documents
Legacy
Date: 22 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Dec 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 14 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/98; no change of members
Documents
Legacy
Date: 18 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/97; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 15 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/96; full list of members
Documents
Legacy
Date: 23 May 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Certificate change of name company
Date: 17 Oct 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed G.L.C. interiors LIMITED\certificate issued on 18/10/95
Documents
Some Companies
BROOKBANK HOUSE WELLINGTON ROAD,MACCLESFIELD,SK10 5JR
Number: | 11245665 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIFF CENTRE FOR ASTROBIOLOGY LIMITED
24 LLWYNYPIA ROAD,CARDIFF,CF14 0SY
Number: | 07566926 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 10846930 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR GALLERIES,SHREWSBURY,SY1 1UX
Number: | 02724745 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR,LONDON,EC1N 2HU
Number: | 09723238 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5041,DUNDEE,DD1 4BG
Number: | SL022960 |
Status: | ACTIVE |
Category: | Limited Partnership |