PCRL 1A LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Liquidators' statement of receipts and payments to 2025-03-06 |
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 |
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 |
15/03/2415 March 2024 | Appointment of a voluntary liquidator |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
14/03/2414 March 2024 | Statement of affairs |
20/02/2420 February 2024 | Termination of appointment of Kenneth William Dytor as a director on 2024-01-24 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
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 |
17/02/2317 February 2023 | Appointment of Mr Nathan Lee Warren as a director on 2023-02-08 |
17/02/2317 February 2023 | Appointment of Mr Peter Joseph Martin as a director on 2023-02-08 |
17/02/2317 February 2023 | Appointment of Mrs Susanne Dodd as a director on 2023-02-08 |
16/02/2316 February 2023 | Termination of appointment of Susan Lesley Mcbride as a secretary on 2023-02-08 |
16/02/2316 February 2023 | Appointment of Ms Nicole Seymour as a secretary on 2023-02-08 |
16/02/2316 February 2023 | Termination of appointment of Susan Laura Hickey as a director on 2023-02-08 |
16/02/2316 February 2023 | Termination of appointment of Elizabeth Ann Sipiere as a director on 2023-02-08 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
07/10/227 October 2022 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 2022-09-30 |
07/10/227 October 2022 | Appointment of Ms Elizabeth Ann Sipiere as a director on 2022-10-01 |
25/03/2225 March 2022 | Appointment of Ms Susan Laura Hickey as a director on 2022-03-23 |
24/12/2124 December 2021 | Termination of appointment of James Roger King as a director on 2021-12-24 |
24/12/2124 December 2021 | Appointment of Mr Jeremy Philip Hilton Vickers as a director on 2021-12-24 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
14/03/2114 March 2021 | ADOPT ARTICLES 24/02/2021 |
14/03/2114 March 2021 | ARTICLES OF ASSOCIATION |
19/01/2119 January 2021 | CURREXT FROM 30/11/2021 TO 31/03/2022 |
19/01/2119 January 2021 | SECRETARY APPOINTED MS SUSAN LESLEY MCBRIDE |
16/11/2016 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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