PC SHADING SYSTEMS LIMITED: Filings
Overview
| Company Name | PC SHADING SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06833948 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PC SHADING SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * 467 Ashley Road Parkstone Poole Dorset BH14 0AX* on Jul 26, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Malcolm Victor Hurst as a director | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed brimout LIMITED\certificate issued on 17/02/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Jill Sweeney as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of John Juddery as a director | 2 pages | TM01 | ||||||||||
Appointment of Ian Hammond as a director | 3 pages | AP01 | ||||||||||
Appointment of Malcolm Hurst as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * 457 Ashley Road Parkstone Poole Dorset BH14 0AX* on Dec 31, 2010 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Mar 02, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 44 Upper Belgrave Road Clifton Bristol BS8 2XN* on Nov 18, 2010 | 2 pages | AD01 | ||||||||||
Director's details changed for John William Henry Juddery on Oct 01, 2010 | 2 pages | CH01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
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