This company is commonly known as P & C Convenience Ltd. The company was founded 6 years ago and was given the registration number 11002932. The firm's registered office is in LEEDS. You can find them at Begbies Traynor Fourth Floor, Toronto Square, Toronto Street, Leeds, West Yorkshire. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.
Name | : | P & C CONVENIENCE LTD |
---|---|---|
Company Number | : | 11002932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 October 2017 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Begbies Traynor Fourth Floor, Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 2 10, Wellington Place, Leeds, LS1 4AP | Director | 09 October 2017 | Active |
2, Hayhill, Barrow Upon Soar, Loughborough, United Kingdom, LE12 8LD | Director | 14 March 2018 | Active |
Mr Richard Quarmby | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Floor 2 10, Wellington Place, Leeds, LS1 4AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-08 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-07-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-07 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-06-07 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-04-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Restoration | Administrative restoration company. | Download |
2019-03-26 | Gazette | Gazette dissolved compulsory. | Download |
2019-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.