PCL SOLUTIONS LTD

Leonard Curtis House, Elms Square Bury New Road Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.07059106
CategoryPrivate Limited Company
Incorporated28 Oct 2009
Age14 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution11 Mar 2024
Years3 months, 7 days

SUMMARY

PCL SOLUTIONS LTD is an dissolved private limited company with number 07059106. It was incorporated 14 years, 7 months, 21 days ago, on 28 October 2009 and it was dissolved 3 months, 7 days ago, on 11 March 2024. The company address is Leonard Curtis House, Elms Square Bury New Road Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 11 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2023

Action Date: 05 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 05 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Oct 2022

Action Date: 05 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-05

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-20

Old address: 5 Campbell Court St Nicholas Vale of Glamorgan CF5 6BF Wales

New address: Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Lloyd Jones

Change date: 2018-04-04

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Lloyd Jones

Change date: 2018-04-04

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-04

Officer name: Mr Martin Lloyd Jones

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Lloyd Jones

Change date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: 5 Campbell Court St Nicholas Vale of Glamorgan CF5 6BF

Old address: Millside House 9 Clos Melin Ddwr Lisvane Cardiff CF14 5DS

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Incorporation company

Date: 28 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION FOR ORPHANS

FLAT 1A, 203,FOLKSTONE,CT20 2HT

Number:05088333
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

B4THSHEEBA'S EVERGREEN BATH PRODUCTS LTD

99 WELLINGTON ROAD NORTH,STOCKPORT,SK4 2LP

Number:10115891
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRYPTO TV LTD

UNIT10 ROSLIN SQUARE,LONDON,W3 8DH

Number:11155471
Status:ACTIVE
Category:Private Limited Company

HOMESTEADS (COMBERTON) LIMITED

16 BAKERS CLOSE, COMBERTON,CAMBRIDGESHIRE,CB23 7DJ

Number:04798023
Status:ACTIVE
Category:Private Limited Company

KMV TM LTD

11 FINKLE STREET,NORTH YORKSHIRE,DL10 4QA

Number:11080415
Status:ACTIVE
Category:Private Limited Company

PEGGY'S CRAFT LTD

56 COTTESMORE,BRACKNELL,RG12 7YP

Number:11946853
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