PCED LIMITED

35 Fountains Road, Luton, LU3 1LX, England
StatusDISSOLVED
Company No.09627460
CategoryPrivate Limited Company
Incorporated08 Jun 2015
Age8 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 25 days

SUMMARY

PCED LIMITED is an dissolved private limited company with number 09627460. It was incorporated 8 years, 11 months, 23 days ago, on 08 June 2015 and it was dissolved 4 years, 4 months, 25 days ago, on 07 January 2020. The company address is 35 Fountains Road, Luton, LU3 1LX, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2018

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

New address: 35 Fountains Road Luton LU3 1LX

Old address: 69 Campus Road, Listerhills Science Park Bradford West Yorkshire BD7 1HR England

Change date: 2018-09-04

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-02

New address: 69 Campus Road, Listerhills Science Park Bradford West Yorkshire BD7 1HR

Old address: 69 69 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 31 May 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Matt Tandy

Change date: 2015-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Change date: 2017-05-31

New address: 69 69 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR

Old address: Unit 45 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR England

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Paul Siragher

Termination date: 2017-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Incorporation company

Date: 08 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP25957R
Status:ACTIVE
Category:Industrial and Provident Society

CBR DRYLINING LTD

106 HIGH STREET,ESTON,TS6 9EJ

Number:11944102
Status:ACTIVE
Category:Private Limited Company

CORBY YACHTS LIMITED

11 THE AVENUE,COWES,PO31 8JL

Number:01885433
Status:ACTIVE
Category:Private Limited Company

ITALIANO A CASA LTD

Z GROUP IBEX HOUSE,WIMBLEDON,SW19 8AQ

Number:11919090
Status:ACTIVE
Category:Private Limited Company

KWANE MANAGEMENT LTD

NAPIER HOUSE,WHITCHURCH,SY13 1NB

Number:09889408
Status:ACTIVE
Category:Private Limited Company

TIER 1 LIMITED

49 HARINGTON ROAD,LIVERPOOL,L37 1NT

Number:03372243
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