PCB SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 04029510 |
Category | Private Limited Company |
Incorporated | 04 Jul 2000 |
Age | 23 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 11 days |
SUMMARY
PCB SYSTEMS LIMITED is an dissolved private limited company with number 04029510. It was incorporated 23 years, 10 months, 24 days ago, on 04 July 2000 and it was dissolved 1 year, 4 months, 11 days ago, on 17 January 2023. The company address is 24 Orient Way 24 Orient Way, Derby, DE24 8BY, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type small
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-27
New address: 24 Orient Way Pride Park Derby DE24 8BY
Old address: Locomotive Way Pride Park Derby Derbyshire DE24 8PU
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type small
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type small
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type small
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type full
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type full
Date: 05 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Appoint person director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Johannes Viegener
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hans-Christoph Rohland
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Capital allotment shares
Date: 20 Sep 2012
Action Date: 08 Mar 2012
Category: Capital
Type: SH01
Capital : 485.83 GBP
Date: 2012-03-08
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hans-Christoph Rohland
Documents
Termination secretary company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Mcdaid
Documents
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Brant
Documents
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Mcdaid
Documents
Change account reference date company current shortened
Date: 16 May 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 16 May 2012
Action Date: 16 May 2012
Category: Address
Type: AD01
Old address: Fairfax House 15 Fulwood Place London WC1V 6AY
Change date: 2012-05-16
Documents
Appoint person secretary company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Tim Fox
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Shilton
Documents
Capital allotment shares
Date: 08 Mar 2012
Action Date: 05 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-05
Capital : 461.54 GBP
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Legacy
Date: 08 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul brant / 01/06/2008
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/02/06--------- £ si [email protected]=111 £ ic 350/461
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/03; full list of members
Documents
Legacy
Date: 26 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 26/10/03 from: southampton house 317 high holborn london WC1B 7NL
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/01; full list of members
Documents
Resolution
Date: 05 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 10/09/01--------- £ si [email protected]=250 £ ic 100/350
Documents
Legacy
Date: 17 Sep 2001
Category: Capital
Type: 122
Description: S-div 10/09/01
Documents
Legacy
Date: 08 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 08/06/01 from: 10 clieveden road southend on sea essex SS1 3BL
Documents
Legacy
Date: 08 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/01 to 31/03/01
Documents
Legacy
Date: 22 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 10/07/00 from: c/o rm company services 2ND floor 80 great eastern street london EC2A 3RX
Documents
Some Companies
BLENHEIM HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED
FLAT 1 BLENHEIM HOUSE,HIGH WYCOMBE,HP13 6PQ
Number: | 03013397 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEETEC 4TH FLOOR,LONDON,SE13 5JH
Number: | 11488659 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB
Number: | 05042900 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FAIRFIELD ROAD,LONDON,E17 6EW
Number: | 09422649 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, 3B BUSINESS VILLAGE ALEXANDRA ROAD,BIRMINGHAM,B21 0PD
Number: | 11961088 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HAMLET SQUARE,LONDON,NW2 1SR
Number: | 11650742 |
Status: | ACTIVE |
Category: | Private Limited Company |