This company is commonly known as Pc2019 Limited. The company was founded 11 years ago and was given the registration number 08352625. The firm's registered office is in BIRMINGHAM. You can find them at 30 St. Pauls Square, , Birmingham, West Midlands. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | PC2019 LIMITED |
---|---|---|
Company Number | : | 08352625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 January 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Burnham Road, Wythall, Birmingham, England, B47 6AT | Secretary | 20 March 2013 | Active |
62, Burnham Road, Wythall, Birmingham, England, B47 6AT | Director | 09 January 2013 | Active |
Mr Philip Arthur Cole | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | The Silverworks 67-71, Northwood Street, Birmingham, B3 1TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-23 | Resolution | Resolution. | Download |
2019-09-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-29 | Change of name | Certificate change of name company. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-15 | Officers | Change person director company with change date. | Download |
2018-06-15 | Officers | Change person secretary company with change date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.