P. C. DESIGN & DRAFTING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 15/05/1815 May 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 27/02/1827 February 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 16/02/1816 February 2018 | APPLICATION FOR STRIKING-OFF |
| 02/02/182 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 17/01/1817 January 2018 | PREVSHO FROM 31/03/2018 TO 30/09/2017 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 07/08/177 August 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 21/02/17, WITH UPDATES |
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/03/164 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 30/06/1530 June 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 |
| 03/03/153 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/03/145 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/02/1325 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/03/1213 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/03/112 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CYRIL HOOTON / 17/03/2010 |
| 17/03/1017 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/03/095 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/03/087 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
| 24/07/0724 July 2007 | SECRETARY RESIGNED |
| 24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: G OFFICE CHANGED 24/07/07 BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 24/07/0724 July 2007 | NEW SECRETARY APPOINTED |
| 17/07/0717 July 2007 | COMPANY NAME CHANGED BROOKSON (5293P) LIMITED CERTIFICATE ISSUED ON 17/07/07 |
| 18/04/0718 April 2007 | DIRECTOR RESIGNED |
| 17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
| 15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 15/03/0715 March 2007 | S366A DISP HOLDING AGM 21/02/07 |
| 21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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