P & CE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07498440 |
Category | Private Limited Company |
Incorporated | 19 Jan 2011 |
Age | 13 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 19 days |
SUMMARY
P & CE SOLUTIONS LIMITED is an dissolved private limited company with number 07498440. It was incorporated 13 years, 4 months, 14 days ago, on 19 January 2011 and it was dissolved 4 years, 4 months, 19 days ago, on 14 January 2020. The company address is 1 Sawyers Rise 1 Sawyers Rise, Gloucester, GL19 4JR, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 24 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-24
Documents
Change to a person with significant control
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Mansfield
Change date: 2018-10-26
Documents
Confirmation statement with updates
Date: 28 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Change person director company with change date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-13
Officer name: Mr Graham Albert Mansfield
Documents
Change to a person with significant control
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Mansfield
Change date: 2017-11-13
Documents
Change to a person with significant control
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-13
Psc name: Mr Graham Albert Mansfield
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Address
Type: AD01
New address: 1 Sawyers Rise Ashleworth Gloucester GL19 4JR
Old address: 1 Worsley Court High Street, Worsley Manchester M28 3NJ
Change date: 2017-11-13
Documents
Accounts amended with accounts type total exemption small
Date: 09 Nov 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Capital allotment shares
Date: 22 Mar 2016
Action Date: 23 Jan 2016
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2016-01-23
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Some Companies
20 KING STREET,ACCRINGTON,BB5 1PR
Number: | 10097160 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 PEAR TREE ROAD,BIRMINGHAM,B34 6RZ
Number: | 11779964 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 271 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL008002 |
Status: | ACTIVE |
Category: | Limited Partnership |
PEMBURY MANAGEMENT SERVICES LIMITED
12 CANAL WHARF,RIPON,HG4 1AQ
Number: | 03132764 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MEADOW WAY,WINDSOR,SL4 2NX
Number: | 10280153 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,BLACKBURN,BB1 9BA
Number: | 05294802 |
Status: | ACTIVE |
Category: | Private Limited Company |