About

Registered Number: 05840321
Date of Incorporation: 07/06/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB

 

Having been setup in 2006, Pc Casualty Services Ltd are based in Manchester. There are 3 directors listed as Dagdeviren, Ozay, Dagdeviren, Suleyman Okan, Dagdeviren, Pinar for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAGDEVIREN, Pinar 07 June 2006 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
DAGDEVIREN, Ozay 31 July 2007 - 1
DAGDEVIREN, Suleyman Okan 07 June 2006 31 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2019
DISS16(SOAS) - N/A 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AA - Annual Accounts 26 March 2018
PSC08 - N/A 24 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 16 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 25 September 2014
CH03 - Change of particulars for secretary 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 02 December 2011
AD01 - Change of registered office address 25 November 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 08 August 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 01 December 2010
AD01 - Change of registered office address 09 August 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 14 September 2009
DISS40 - Notice of striking-off action discontinued 12 September 2009
363a - Annual Return 10 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
287 - Change in situation or address of Registered Office 29 June 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 21 February 2008
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
363a - Annual Return 01 August 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.