A P C CONTRACTORS LTD

Company Documents

DateDescription
31/03/2331 March 2023 Restoration by order of court - previously in Compulsory Liquidation

View Document

28/11/2128 November 2021 Final Gazette dissolved following liquidation

View Document

28/11/2128 November 2021 Final Gazette dissolved following liquidation

View Document

04/09/214 September 2021 Registered office address changed from , Cvr Global Llp 20 Furnival Street, London, EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 2021-09-04

View Document

17/12/1817 December 2018 Registered office address changed from , Cvr Global Llp, New Fetter Place West 55 Fetter Lane, London, EC4A 1AA to 31st Floor 40 Bank Street London E14 5NR on 2018-12-17

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM
CVR GLOBAL LLP
NEW FETTER PLACE WEST 55 FETTER LANE
LONDON
EC4A 1AA

View Document

14/12/1714 December 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 26/10/2017:LIQ. CASE NO.1

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM
100 BOROUGH HIGH STREET
LONDON
SE1 1LB

View Document

28/07/1728 July 2017 Registered office address changed from , 100 Borough High Street, London, SE1 1LB to 31st Floor 40 Bank Street London E14 5NR on 2017-07-28

View Document

22/11/1622 November 2016 Registered office address changed from , Shorrock House 1 Faraday Court, Fulwood, Preston, Lancashire, PR2 9NB to 31st Floor 40 Bank Street London E14 5NR on 2016-11-22

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM
SHORROCK HOUSE 1 FARADAY COURT
FULWOOD
PRESTON
LANCASHIRE
PR2 9NB

View Document

21/11/1621 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

23/10/1323 October 2013 ORDER OF COURT TO WIND UP

View Document

06/09/136 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

02/04/132 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/12/1116 December 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY MEREDITH / 13/03/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY MEREDITH / 13/03/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER COTTERELL / 13/03/2011

View Document

26/05/1126 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER COTTERELL / 16/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MEREDITH / 16/03/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG MEREDITH / 16/03/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM STARKIE HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

13/11/0813 November 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 27 PARC GWELLYN, KINMEL BAY RHYL CLWYD LL18 5HN

View Document

21/05/0721 May 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 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