Advanced company searchLink opens in new window

PCT SHAREHOLDERS LIMITED

Company number 04216368

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
02 Jan 2015 AD01 Registered office address changed from The Biocentre Innovation Way York Science Park York North Yorkshire YO10 5NY to 8 Salisbury Square London EC4Y 8BB on 2 January 2015
30 Dec 2014 4.70 Declaration of solvency
30 Dec 2014 600 Appointment of a voluntary liquidator
30 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-04
10 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-10
  • GBP 4,596.1
14 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
02 May 2013 AP01 Appointment of Mr Nigel Johnson Owens as a director
12 Jan 2013 TM01 Termination of appointment of David Livesley as a director
09 Nov 2012 SH08 Change of share class name or designation
05 Nov 2012 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 3,060.56
02 Nov 2012 TM01 Termination of appointment of Anthony Robards as a director
02 Nov 2012 TM01 Termination of appointment of Alastair Riddell as a director
02 Nov 2012 TM01 Termination of appointment of Paul Duffen as a director
01 Nov 2012 CERTNM Company name changed pro-cure therapeutics LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
01 Nov 2012 CONNOT Change of name notice
24 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
14 Aug 2012 CH01 Director's details changed for Mr David John Livesley on 14 August 2012
17 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Mr Michael Joseph Mclean on 1 May 2012
17 May 2012 TM01 Termination of appointment of Norman Maitland as a director
23 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011