PCLG LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Final Gazette dissolved following liquidation |
24/06/2524 June 2025 New | Final Gazette dissolved following liquidation |
24/03/2524 March 2025 | Return of final meeting in a members' voluntary winding up |
25/11/2425 November 2024 | Liquidators' statement of receipts and payments to 2024-09-19 |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Declaration of solvency |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Appointment of a voluntary liquidator |
30/09/2330 September 2023 | Registered office address changed from Dovecote Barn Shipton Lane Wigginton York North Yorkshire YO32 2RQ United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2023-09-30 |
20/09/2320 September 2023 | Purchase of own shares. |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Resolutions |
08/09/238 September 2023 | Termination of appointment of Philip Thomas Kitchen as a director on 2023-09-05 |
08/09/238 September 2023 | Cancellation of shares. Statement of capital on 2023-09-05 |
08/09/238 September 2023 | Cessation of Philip Thomas Kitchen as a person with significant control on 2023-09-05 |
15/06/2315 June 2023 | Micro company accounts made up to 2022-09-30 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-09 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
19/11/2119 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | ADOPT ARTICLES 30/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053595300001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
26/03/1426 March 2014 | 08/04/13 STATEMENT OF CAPITAL GBP 108 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | DIRECTOR APPOINTED MR PHILIP THOMAS KITCHEN |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
26/03/1326 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANN ELIZABETH ELLIOT / 09/02/2013 |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER BROADLEY / 09/02/2013 |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH ELLIOT / 09/02/2013 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | 06/03/12 STATEMENT OF CAPITAL GBP 106 |
03/04/123 April 2012 | VARYING SHARE RIGHTS AND NAMES |
06/03/126 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
14/10/1014 October 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
14/10/1014 October 2010 | DIRECTOR APPOINTED LEONARD RALPH ELLIOT |
05/10/105 October 2010 | APPOINTMENT TERMINATED, DIRECTOR TOM LESTER |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/03/1024 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOM GEORGE LESTER / 01/10/2009 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH ELLIOT / 01/10/2009 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/03/077 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | NEW DIRECTOR APPOINTED |
24/08/0624 August 2006 | DIRECTOR RESIGNED |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
01/03/051 March 2005 | NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | DIRECTOR RESIGNED |
14/02/0514 February 2005 | SECRETARY RESIGNED |
09/02/059 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PCLG LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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