Advanced company searchLink opens in new window

P.C.S. 1 LTD

Company number 05615258

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2019 DS01 Application to strike the company off the register
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 AA Micro company accounts made up to 31 December 2017
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
10 Oct 2018 CH01 Director's details changed for Mr Andrew Clive Portlock on 10 October 2018
27 Sep 2018 AA01 Previous accounting period shortened from 28 December 2017 to 27 December 2017
21 Dec 2017 AA Micro company accounts made up to 31 December 2016
15 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
25 Sep 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
18 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
30 Sep 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
21 Sep 2015 TM01 Termination of appointment of Peter James Bennison as a director on 21 September 2015
08 Jun 2015 CH01 Director's details changed for Mr Peter James Bennison on 8 June 2015
13 Mar 2015 CH01 Director's details changed for Mr Andrew Clive Portlock on 13 March 2015
13 Mar 2015 CH01 Director's details changed for Mr Peter James Bennison on 22 October 2013
17 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000