PCL (BROUGHTON) LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Micro company accounts made up to 2023-10-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-10-21 with no updates |
21/06/2321 June 2023 | Micro company accounts made up to 2022-10-31 |
18/01/2318 January 2023 | Director's details changed for Mr Peter Stephen Crunkhurn on 2023-01-16 |
18/01/2318 January 2023 | Change of details for Mr Peter Stephen Crunkhurn as a person with significant control on 2023-01-16 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD NORTH HYKEHAM LINCOLN LN6 3QX ENGLAND |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM C/O FIRST FLOOR UNITS 15-19 NORMANBY PARK WORKSHOPS NORMANBY ROAD SCUNTHORPE SOUTH HUMBERSIDE DN15 8QZ ENGLAND |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/01/1629 January 2016 | REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 23 ST. BERNARD CLOSE BROUGHTON BRIGG SOUTH HUMBERSIDE DN20 0HS |
26/11/1526 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 21 HERON DRIVE GAINSBOROUGH LINCOLNSHIRE DN21 1GJ UNITED KINGDOM |
21/10/1321 October 2013 | 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