About

Registered Number: 06775660
Date of Incorporation: 17/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Unit 8b Cradley Heath Factory Centre,, Woods Lane, Cradley Heath, West Midlands, B64 7AQ,

 

Founded in 2008, P C Furniture Frames Ltd have registered office in West Midlands. There are 3 directors listed as Turner Little Company Secretaries Limited, Cooper, Paul, Turner Little Company Nominees Limited for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Paul 17 December 2008 18 October 2009 1
TURNER LITTLE COMPANY NOMINEES LIMITED 17 December 2008 17 December 2008 1
Secretary Name Appointed Resigned Total Appointments
TURNER LITTLE COMPANY SECRETARIES LIMITED 17 December 2008 17 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DISS16(SOAS) - N/A 11 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 April 2014
DISS16(SOAS) - N/A 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
DISS16(SOAS) - N/A 25 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 03 February 2012
SH01 - Return of Allotment of shares 19 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
CH01 - Change of particulars for director 09 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2010
AA - Annual Accounts 03 August 2010
AA01 - Change of accounting reference date 01 February 2010
AR01 - Annual Return 19 January 2010
AD01 - Change of registered office address 12 January 2010
AP01 - Appointment of director 12 January 2010
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
NEWINC - New incorporation documents 17 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.