P & C CONVENIENCE LTD
Company Documents
Date | Description |
---|---|
08/04/248 April 2024 | Final Gazette dissolved following liquidation |
08/04/248 April 2024 | Final Gazette dissolved following liquidation |
08/01/248 January 2024 | Notice of final account prior to dissolution |
25/07/2325 July 2023 | Registered office address changed from Begbies Traynor Fourth Floor, Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-25 |
22/07/2322 July 2023 | Progress report in a winding up by the court |
15/07/2115 July 2021 | Progress report in a winding up by the court |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 2 HAYHILL BARROW UPON SOAR LOUGHBOROUGH LEICESTER LE12 8LD UNITED KINGDOM |
28/05/2028 May 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00013050,00009185 |
29/04/2029 April 2020 | ORDER OF COURT TO WIND UP |
02/03/202 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LEE |
18/11/1918 November 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
09/04/199 April 2019 | COMPANY RESTORED ON 09/04/2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
26/03/1926 March 2019 | STRUCK OFF AND DISSOLVED |
13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/01/198 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/03/1814 March 2018 | DIRECTOR APPOINTED MR PHILIP MICHAEL LEE |
09/10/179 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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