PCS 59 LIMITED

2 Wynnstay Road 2 Wynnstay Road, Conwy, LL29 8NB
StatusDISSOLVED
Company No.05552323
CategoryPrivate Limited Company
Incorporated02 Sep 2005
Age18 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution26 Jul 2011
Years12 years, 10 months, 21 days

SUMMARY

PCS 59 LIMITED is an dissolved private limited company with number 05552323. It was incorporated 18 years, 9 months, 14 days ago, on 02 September 2005 and it was dissolved 12 years, 10 months, 21 days ago, on 26 July 2011. The company address is 2 Wynnstay Road 2 Wynnstay Road, Conwy, LL29 8NB.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Holland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change corporate director company with change date

Date: 30 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Pc Directors Limited

Change date: 2010-09-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pcss Limited

Change date: 2010-09-02

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jun 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-05

Made up date: 2009-10-15

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Nov 2008

Action Date: 15 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-15

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2008

Action Date: 15 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-15

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2007

Action Date: 15 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-15

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 15/10/06

Documents

View document PDF

Resolution

Date: 19 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 02 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEWASP MEDIA LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:07091403
Status:ACTIVE
Category:Private Limited Company

CANDIES COSMETICS LIMITED

6 WOODFIELD TERRACE,EPPING,CM16 6LL

Number:10520854
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

I-SMILE CLINIC LTD

SUITE 6 BRAEHEAD WAY SHOPPING CENTRE,ABERDEEN,AB22 8RR

Number:SC435765
Status:ACTIVE
Category:Private Limited Company

INDIECELL LTD

41 41 BEVYL ROAD,WIRRAL,CH64 6RP

Number:09716895
Status:ACTIVE
Category:Private Limited Company

JOHN P COOPER LTD

10 BRACKEN RIDGE,MORPETH,NE61 3SY

Number:11782900
Status:ACTIVE
Category:Private Limited Company

PERAZIM SYSTEMS LTD

3 WILDACRE DRIVE,NORTHAMPTON,NN3 9GB

Number:09177635
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source