PCW CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/06/239 June 2023 | Final Gazette dissolved following liquidation |
| 09/06/239 June 2023 | Final Gazette dissolved following liquidation |
| 09/03/239 March 2023 | Return of final meeting in a members' voluntary winding up |
| 22/11/2222 November 2022 | Liquidators' statement of receipts and payments to 2022-11-10 |
| 25/11/2125 November 2021 | Appointment of a voluntary liquidator |
| 25/11/2125 November 2021 | Resolutions |
| 25/11/2125 November 2021 | Resolutions |
| 25/11/2125 November 2021 | Declaration of solvency |
| 22/11/2122 November 2021 | Registered office address changed from 5 Regis Close Charlton Kings Cheltenham Gloucestershire GL53 8EQ England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-11-22 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
| 18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
| 02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
| 26/09/1726 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PHILIP CHARLES WHITEFIELD / 21/10/2016 |
| 26/09/1726 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PHILIP CHARLES WHITEFIELD / 06/04/2016 |
| 26/09/1726 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA FAY WHITEFIELD / 21/10/2016 |
| 16/08/1716 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA FAY WHITEFIELD / 21/10/2016 |
| 24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM ST RAPHAELS, DOURO ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2PF |
| 24/10/1624 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA FAY WHITEFIELD / 21/10/2016 |
| 24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES WHITEFIELD / 21/10/2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
| 27/09/1627 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES WHITEFIELD / 27/09/2016 |
| 27/09/1627 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA FAY WHITEFIELD / 26/09/2016 |
| 17/08/1617 August 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 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/11/156 November 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/11/1412 November 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/10/1315 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/10/1218 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/07/1217 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES WHITEFIELD / 17/07/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/11/119 November 2011 | SAIL ADDRESS CREATED |
| 09/11/119 November 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
| 09/11/119 November 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 18/10/1018 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
| 01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/11/0925 November 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
| 30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/12/0819 December 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
| 03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/11/0712 November 2007 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 |
| 25/10/0725 October 2007 | SECRETARY RESIGNED |
| 25/10/0725 October 2007 | NEW DIRECTOR APPOINTED |
| 25/10/0725 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/10/0725 October 2007 | DIRECTOR RESIGNED |
| 28/09/0728 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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