PCP CABLING LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Registered office address changed to PO Box 4385, 11264812 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-29

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

29/11/2329 November 2023 Termination of appointment of Carl Richard Dockwray as a director on 2023-11-29

View Document

29/11/2329 November 2023 Cessation of Carl Richard Dockwray as a person with significant control on 2023-11-29

View Document

20/11/2320 November 2023 Satisfaction of charge 112648120001 in full

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

02/01/232 January 2023 Change of details for Mr Paul John Robbins as a person with significant control on 2023-01-01

View Document

02/01/232 January 2023 Director's details changed for Mr Paul John Robbins on 2023-01-01

View Document

30/12/2230 December 2022 Change of details for Mr Carl Richard Dockwray as a person with significant control on 2022-12-30

View Document

30/12/2230 December 2022 Director's details changed for Mr Carl Richard Dockwray on 2022-12-30

View Document

30/12/2230 December 2022 Change of details for Mr Paul John Robbins as a person with significant control on 2022-12-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-02-28

View Document

03/08/213 August 2021 Previous accounting period shortened from 2021-03-31 to 2021-02-28

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 8 CONRAD CLOSE GRAYS ESSEX RM16 2TW ENGLAND

View Document

23/05/1923 May 2019 Registered office address changed from , 8 Conrad Close, Grays, Essex, RM16 2TW, England to 57 Southend Road Grays RM17 5NL on 2019-05-23

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112648120001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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