P & C CONTROLS LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 Application to strike the company off the register

View Document

24/01/2224 January 2022 Satisfaction of charge 1 in full

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Previous accounting period shortened from 2021-07-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOSEPHINE BANKS / 07/08/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY BANKS / 07/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/07/1327 July 2013 REGISTERED OFFICE CHANGED ON 27/07/2013 FROM 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA

View Document

27/07/1327 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1223 May 2012 COMPANY NAME CHANGED P & C CONTROLS INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 23/05/12

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY BANKS / 01/09/2011

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOSEPHINE BANKS / 01/09/2011

View Document

01/08/111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM OWEN

View Document

05/04/115 April 2011 SECRETARY APPOINTED MRS JOSEPHINE BANKS

View Document

06/08/106 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY BANKS / 21/04/2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/05/073 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 20 PEMBERTON ROAD ADMASTON TELFORD SALOP TF5 0BL

View Document

31/07/0631 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company