PCSV SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 08742902 |
Category | Private Limited Company |
Incorporated | 22 Oct 2013 |
Age | 10 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PCSV SOLUTIONS LIMITED is an liquidation private limited company with number 08742902. It was incorporated 10 years, 7 months, 10 days ago, on 22 October 2013. The company address is C/O GRIFFIN & KING C/O GRIFFIN & KING, Walsall, WS1 1QL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2023
Action Date: 30 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-30
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Address
Type: AD01
Old address: 26 High Street Lewknor Watlington OX49 5TL England
Change date: 2022-04-08
New address: 26-28 Goodall Street Walsall WS1 1QL
Documents
Liquidation voluntary statement of affairs
Date: 08 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 20 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-19
Officer name: Mr Adrian James Stanley
Documents
Change to a person with significant control
Date: 20 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-19
Psc name: Mrs Jaru Stanley
Documents
Change to a person with significant control
Date: 20 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian James Stanley
Change date: 2018-06-19
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2017
Action Date: 30 Dec 2017
Category: Address
Type: AD01
Old address: 37 Grove Hill Emmer Green Reading Berkshire RG4 8PS
New address: 26 High Street Lewknor Watlington OX49 5TL
Change date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Confirmation statement with no updates
Date: 04 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AAMD
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 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: 24 Oct 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Change account reference date company current extended
Date: 15 Feb 2014
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2014-10-31
Documents
Some Companies
CMG PROFESSIONAL SERVICES LIMITED
11 LAMMERMUIR CLOSE,DARLINGTON,DL1 2FH
Number: | 09996706 |
Status: | ACTIVE |
Category: | Private Limited Company |
648A GREEN LANES,GOODMAYES,IG3 9RX
Number: | 10997818 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOOKERS HOUSE 3 ETCHELLS ROAD,ALTRINCHAM,WA14 5XS
Number: | 00288491 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERIDGE PARK,TUNBRIDGE WELLS,TN3 9JT
Number: | 05274751 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,SW1Y 4JU
Number: | 04930317 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CABBAGE MOOR,CAMBRIDGE,CB22 5NB
Number: | 04909801 |
Status: | ACTIVE |
Category: | Private Limited Company |