PCRL 1A LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

20/04/2420 April 2024 Registered office address changed from Sanctuary House Castle Street Worcester WR1 3ZQ to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-04-20

View Document

19/04/2419 April 2024 Registered office address changed from Sanctuary House Castle Street Worcester WR1 3ZQ England to Sanctuary House Castle Street Worcester WR1 3ZQ on 2024-04-19

View Document

15/03/2415 March 2024 Appointment of a voluntary liquidator

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

14/03/2414 March 2024 Statement of affairs

View Document

20/02/2420 February 2024 Termination of appointment of Kenneth William Dytor as a director on 2024-01-24

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

28/03/2328 March 2023 Registered office address changed from Pilgrim House High Street Billericay Essex CM12 9XY England to Sanctuary House Castle Street Worcester WR1 3ZQ on 2023-03-28

View Document

17/02/2317 February 2023 Appointment of Mr Nathan Lee Warren as a director on 2023-02-08

View Document

17/02/2317 February 2023 Appointment of Mr Peter Joseph Martin as a director on 2023-02-08

View Document

17/02/2317 February 2023 Appointment of Mrs Susanne Dodd as a director on 2023-02-08

View Document

16/02/2316 February 2023 Termination of appointment of Susan Lesley Mcbride as a secretary on 2023-02-08

View Document

16/02/2316 February 2023 Appointment of Ms Nicole Seymour as a secretary on 2023-02-08

View Document

16/02/2316 February 2023 Termination of appointment of Susan Laura Hickey as a director on 2023-02-08

View Document

16/02/2316 February 2023 Termination of appointment of Elizabeth Ann Sipiere as a director on 2023-02-08

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

07/10/227 October 2022 Termination of appointment of Jeremy Philip Hilton Vickers as a director on 2022-09-30

View Document

07/10/227 October 2022 Appointment of Ms Elizabeth Ann Sipiere as a director on 2022-10-01

View Document

25/03/2225 March 2022 Appointment of Ms Susan Laura Hickey as a director on 2022-03-23

View Document

24/12/2124 December 2021 Termination of appointment of James Roger King as a director on 2021-12-24

View Document

24/12/2124 December 2021 Appointment of Mr Jeremy Philip Hilton Vickers as a director on 2021-12-24

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

14/03/2114 March 2021 ADOPT ARTICLES 24/02/2021

View Document

14/03/2114 March 2021 ARTICLES OF ASSOCIATION

View Document

19/01/2119 January 2021 CURREXT FROM 30/11/2021 TO 31/03/2022

View Document

19/01/2119 January 2021 SECRETARY APPOINTED MS SUSAN LESLEY MCBRIDE

View Document

16/11/2016 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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