Advanced company searchLink opens in new window

P&C ENGLAND LIMITED

Company number 11391855

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)
09 Apr 2024 AM10 Administrator's progress report
07 Oct 2023 AM10 Administrator's progress report
06 Oct 2023 AD01 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
19 Aug 2023 AM19 Notice of extension of period of Administration
05 Aug 2023 AM19 Notice of extension of period of Administration
04 Apr 2023 AM10 Administrator's progress report
27 Jan 2023 CERTNM Company name changed presman & colard LTD\certificate issued on 27/01/23
  • RES15 ‐ Change company name resolution on 2022-12-09
27 Jan 2023 CONNOT Change of name notice
23 Nov 2022 AM07 Result of meeting of creditors
02 Nov 2022 AM03 Statement of administrator's proposal
12 Sep 2022 AD01 Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 12 September 2022
12 Sep 2022 AM01 Appointment of an administrator
13 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 May 2021
27 Jan 2022 AD01 Registered office address changed from 32 Ludgate Hill London EC4M 7DR England to Jubilee House Townsend Lane London NW9 8TZ on 27 January 2022
31 May 2021 AA Micro company accounts made up to 31 May 2020
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
24 May 2021 TM01 Termination of appointment of Michael Paleologos as a director on 24 May 2021
29 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
12 Nov 2020 TM01 Termination of appointment of Kristina Koncova as a director on 31 October 2020
12 Nov 2020 TM01 Termination of appointment of Rebecca Cicek Kay as a director on 31 October 2020
04 May 2020 MR01 Registration of charge 113918550001, created on 28 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Charles Mander on 27 April 2020
10 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 Dec 2019 PSC04 Change of details for Mr Richard Kay as a person with significant control on 20 December 2019