PCG RESIDENTIAL LETTINGS (NO.2) LIMITED
Status | DISSOLVED |
Company No. | 03816143 |
Category | Private Limited Company |
Incorporated | 26 Jul 1999 |
Age | 24 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2013 |
Years | 10 years, 8 months, 16 days |
SUMMARY
PCG RESIDENTIAL LETTINGS (NO.2) LIMITED is an dissolved private limited company with number 03816143. It was incorporated 24 years, 10 months, 8 days ago, on 26 July 1999 and it was dissolved 10 years, 8 months, 16 days ago, on 17 September 2013. The company address is Residential Suite Residential Suite, No 1 Portland Place, W1B 1PN, London.
Company Fillings
Gazette dissolved voluntary
Date: 17 Sep 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 24 Nov 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Sep 2012
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 30 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 30 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 30 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type dormant
Date: 19 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change corporate secretary company with change date
Date: 28 Oct 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-08-19
Officer name: Terrace Hill (Secretaries) Limited
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type full
Date: 24 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous shortened
Date: 16 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change corporate secretary company with change date
Date: 19 Aug 2010
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Park Circus (Secretaries) Limited
Change date: 2009-11-24
Documents
Accounts with accounts type full
Date: 30 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type full
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr thomas gerard walsh
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director alistair wilson
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type full
Date: 08 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 02/08/04
Documents
Accounts with accounts type full
Date: 01 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 18/11/02 from: c/o bank cottage haywards heath road balcombe west sussex RH17 6NF
Documents
Legacy
Date: 04 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 31/10/03
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/02; full list of members
Documents
Legacy
Date: 18 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 18/01/02 from: no. 1 portland place london W1N 3AA
Documents
Accounts with accounts type full
Date: 26 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/01; full list of members
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/00; full list of members
Documents
Legacy
Date: 18 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 30/04/00
Documents
Legacy
Date: 22 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/07/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 03 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
420 THAMES VALLEY PARK DRIVE,READING,RG6 1PT
Number: | 04619483 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY
Number: | 07887951 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BROOKLANDS AVENUE,HIGH PEAK,SK23 0PR
Number: | 06401448 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 COMMERCIAL STREET,SHIPLEY,BD18 3SR
Number: | 08529627 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001415 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09506032 |
Status: | ACTIVE |
Category: | Private Limited Company |