PCPM LIMITED
Status | DISSOLVED |
Company No. | 05469530 |
Category | Private Limited Company |
Incorporated | 02 Jun 2005 |
Age | 19 years |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 9 days |
SUMMARY
PCPM LIMITED is an dissolved private limited company with number 05469530. It was incorporated 19 years ago, on 02 June 2005 and it was dissolved 2 years, 9 months, 9 days ago, on 24 August 2021. The company address is Cedar House Cedar House, Sheffield, S11 8HA, South Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous extended
Date: 03 Dec 2020
Action Date: 30 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-30
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Change person secretary company with change date
Date: 04 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sarah Crown
Change date: 2020-06-01
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mr Peter Robin Crown
Documents
Change to a person with significant control
Date: 04 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-01
Psc name: Mr Peter Robin Crown
Documents
Change to a person with significant control
Date: 04 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-01
Psc name: Mrs Sarah Crown
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-05
New address: Cedar House Napier Street Sheffield South Yorkshire S11 8HA
Old address: Unit 22B Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ England
Documents
Termination director company with name termination date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Short
Termination date: 2019-06-28
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Change to a person with significant control
Date: 10 Jun 2019
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-06
Psc name: Mrs Sarah Crown
Documents
Change to a person with significant control
Date: 10 Jun 2019
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Robin Crown
Change date: 2018-06-06
Documents
Change person director company with change date
Date: 10 Jun 2019
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-06
Officer name: Mr Peter Robin Crown
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person secretary company with change date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sarah Crown
Change date: 2018-11-08
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-08
Officer name: Mr Peter Robin Crown
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-11
Old address: The Environment Centre Markham Lane Chesterfield Derbyshire S44 5HY England
New address: Unit 22B Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ
Documents
Resolution
Date: 05 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-02
Officer name: Mrs Sarah Crown
Documents
Resolution
Date: 04 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 Dec 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Ann Short
Appointment date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person secretary company with change date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sarah Crown
Change date: 2016-06-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-19
Officer name: Mr Peter Robin Crown
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
New address: The Environment Centre Markham Lane Chesterfield Derbyshire S44 5HY
Old address: Unit 4 Dunston Place Dunston Road Chesterfield Derbyshire S41 8NL
Change date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Change registered office address company with date old address
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-06
Old address: Unit 9 the Business Centre Pottery Lane West Chesterfield Derbyshire S41 9BN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Resolution
Date: 28 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Mar 2013
Action Date: 22 Mar 2013
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2013-03-22
Documents
Appoint person secretary company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Crown
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-02
Officer name: Peter Robin Crown
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary holly crown
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 05/06/2008 from 128 saltergate chesterfield derbyshire S40 1NG united kingdom
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 19/03/2008 from 6 wentworth road dronfield woodhouse derbyshire S18 8WU
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/06; full list of members
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11670974 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GLENLUCE TERRACE,GLASGOW,G74 1DT
Number: | SC616137 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LEICESTER STREET,NOTTINGHAM,NG10 1FJ
Number: | 10839298 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PECKINGHAM STREET,WEST MIDLANDS,B63 3AN
Number: | 00792546 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 09382102 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
S&R LITTLEMEAD BUSINESS CENTRE,TANGMERE,PO20 2EU
Number: | 11707257 |
Status: | ACTIVE |
Category: | Private Limited Company |