PCV HP LIMITED: Filings
Overview
| Company Name | PCV HP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03296331 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PCV HP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2018 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2017 | 6 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2016 | 4 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:court order - removal/ replacement of liquidator | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2015 | 4 pages | 4.68 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 8 Salisbury Square London EC4Y 8BB on Oct 16, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Appointment of Mr David Leonard Grose as a director | 3 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0