PCTI INVESTMENTS LIMITED: Filings
Overview
| Company Name | PCTI INVESTMENTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06321478 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PCTI INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 11 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD02 | ||||||||||
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Apr 15, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 8 pages | AA | ||||||||||
legacy | 67 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gordon James Wilson on Jul 15, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL England to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Advanced Health and Care Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022 | 2 pages | AP03 | ||||||||||
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