PCR SOLUTIONS LTD
Status | LIQUIDATION |
Company No. | 09325536 |
Category | Private Limited Company |
Incorporated | 24 Nov 2014 |
Age | 9 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PCR SOLUTIONS LTD is an liquidation private limited company with number 09325536. It was incorporated 9 years, 6 months, 4 days ago, on 24 November 2014. The company address is C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 01 May 2023
Action Date: 01 May 2023
Category: Address
Type: AD01
Change date: 2023-05-01
Old address: Longshaw Sports and Social Club Bryan Street Blackburn BB2 3PH
New address: C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD
Documents
Liquidation voluntary appointment of liquidator
Date: 01 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Dissolution voluntary strike off suspended
Date: 31 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Jan 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 06 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Dissolved compulsory strike off suspended
Date: 17 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Joseph Ramsey
Appointment date: 2018-04-25
Documents
Termination director company with name termination date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-25
Officer name: Paul Joseph Ramsey
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-28
Old address: 49 Fitzgerald Drive Darwen Lancashire BB3 3FH United Kingdom
New address: Longshaw Sports and Social Club Bryan Street Blackburn BB2 3PH
Documents
Some Companies
32 KINGSLEY AVENUE,LEEDS,LS16 7PA
Number: | 11180369 |
Status: | ACTIVE |
Category: | Private Limited Company |
IFAC HOUSE GLOUCESTER ROAD,CHELTENHAM,GL54 4LB
Number: | 11112729 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 RICHMOND STREET,ASHTON-UNDER-LYNE,OL7 9HG
Number: | 10356770 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JOHN STREET,STRATFORD ON AVON,CV37 6UB
Number: | 02614081 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEUTROPHIL (INVESTMENTS) LIMITED
A2 YEOMAN GATE, YEOMAN WAY,WEST SUSSEX,BN13 3QZ
Number: | 05395358 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.H.I. KITCHEN SOLUTIONS LIMITED
16 FAIRBURN GROVE,BARNSLEY,S74 8BB
Number: | 05606836 |
Status: | ACTIVE |
Category: | Private Limited Company |