Advanced company searchLink opens in new window

PC CIVIL SYSTEMS LIMITED

Company number 08501247

Filter by category

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)
27 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
11 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020
07 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
10 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
19 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Sep 2017 PSC01 Notification of Paul Cattle as a person with significant control on 19 September 2017
25 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 25 September 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
21 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
28 May 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
13 May 2013 CH01 Director's details changed for Mr Paul Cattle on 13 May 2013
23 Apr 2013 NEWINC Incorporation