PCS GROUP SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05391589 |
Category | Private Limited Company |
Incorporated | 14 Mar 2005 |
Age | 19 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2023 |
Years | 9 months, 1 day |
SUMMARY
PCS GROUP SERVICES LIMITED is an dissolved private limited company with number 05391589. It was incorporated 19 years, 2 months, 17 days ago, on 14 March 2005 and it was dissolved 9 months, 1 day ago, on 30 August 2023. The company address is Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2023
Action Date: 25 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Feb 2022
Action Date: 25 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Feb 2021
Action Date: 25 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2020
Action Date: 25 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2019
Action Date: 25 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Feb 2018
Action Date: 25 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-25
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
Old address: 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ
Change date: 2017-11-09
New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Feb 2017
Action Date: 25 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-25
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 03 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 03 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 04 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Change person director company with change date
Date: 30 Apr 2012
Action Date: 14 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Ralph
Change date: 2012-03-14
Documents
Change person secretary company with change date
Date: 30 Apr 2012
Action Date: 14 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-14
Officer name: Mr James Ralph
Documents
Legacy
Date: 11 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change registered office address company with date old address
Date: 05 Oct 2011
Action Date: 05 Oct 2011
Category: Address
Type: AD01
Old address: 12 Wycombe Place St Anns Crescent Wandsworth London SW18 2LT
Change date: 2011-10-05
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 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: 24 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Change person director company with change date
Date: 24 Mar 2011
Action Date: 24 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-24
Officer name: James Ralph
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
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: 20 Apr 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael mclaughlin
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/07; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/06; full list of members
Documents
Legacy
Date: 15 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/04/05--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 15 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 15/04/05 from: 8/10 stamford hill london N16 6XZ
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DERBY STRAND PROPERTIES LIMITED
76 BLENHEIM DRIVE,DERBY,DE22 2LE
Number: | 00208660 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEHALL HOUSE 41 WHITEHALL,LONDON,SW1A 2BY
Number: | 03392380 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM HOUSE 3,NOTTINGHAM,NG1 3DL
Number: | 03190376 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPRESSIONS REPRODUCTION & PRINT LIMITED
98 STATION ROAD,KENT,DA15 7BY
Number: | 01873420 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL OF AUCHEEN FARMING PARTNERSHIP
MILL OF AUCHEEN,ANGUS,
Number: | SL001549 |
Status: | ACTIVE |
Category: | Limited Partnership |
SP EDUCATION CONSULTANCY SERVICES LIMITED
8 KING CROSS STREET,HALIFAX,HX1 2SH
Number: | 11070363 |
Status: | ACTIVE |
Category: | Private Limited Company |