PV LINCOLN HOLDINGS LIMITED

Suite E2, Floor 2 Suite E2, Floor 2, Colchester, CO1 1TG, Essex, England
StatusRECEIVERSHIP
Company No.10524123
CategoryPrivate Limited Company
Incorporated14 Dec 2016
Age7 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

PV LINCOLN HOLDINGS LIMITED is an receivership private limited company with number 10524123. It was incorporated 7 years, 4 months, 18 days ago, on 14 December 2016. The company address is Suite E2, Floor 2 Suite E2, Floor 2, Colchester, CO1 1TG, Essex, England.



Company Fillings

Liquidation receiver abstract of receipts and payments with brought down date

Date: 28 Mar 2024

Action Date: 18 Jan 2024

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2024-01-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Aug 2023

Action Date: 18 Jul 2023

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 26 Jul 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105241230001

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2022

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-18

Psc name: Three Towers Income Opportunities 1 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-28

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-29

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2018

Action Date: 07 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-07

Charge number: 105241230003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-07

Charge number: 105241230002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Old address: Beehive Park Lane Chester CH4 9HB England

New address: Suite E2, Floor 2 the Octagon, Middleborough Colchester Essex CO1 1TG

Change date: 2018-04-13

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-13

Old address: 6 New Street Square London EC4A 3DJ United Kingdom

New address: Beehive Park Lane Chester CH4 9HB

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kunalan Sivapuniam

Change date: 2018-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105241230001

Charge creation date: 2017-08-04

Documents

View document PDF

Incorporation company

Date: 14 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DH EXOTIC PRODUCE LTD

33 EMERSON ROAD,POOLE,BH15 1QS

Number:07769547
Status:ACTIVE
Category:Private Limited Company

DIRECT TRACK LTD

57 ASH TREE ROAD,MANCHESTER,M8 5AX

Number:10351423
Status:ACTIVE
Category:Private Limited Company

ELEGANT PETALS LTD

379 REDDINGS LANE,BIRMINGHAM,B11 3DE

Number:11228244
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KUKA ROBOTICS UK LTD

GREAT WESTERN STREET,WEDNESBURY,WS10 7LL

Number:07696993
Status:ACTIVE
Category:Private Limited Company

MILL HILL PUBLISHING LIMITED

14 EARLE DRIVE,NESTON,CH64 6RZ

Number:05984312
Status:ACTIVE
Category:Private Limited Company

NEW WHITE AND BLUE LIMITED

13 RAILEY ROAD,CRAWLEY,RH10 8DA

Number:10371176
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