Founded in 2005, Pc Shopfitters Ltd has its registered office in Surrey, it's status is listed as "Dissolved". There are 3 directors listed as Dunn, Ronald, O Selton, Kate, Oselton, Peter Charles for this business at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Ronald | 25 November 2006 | - | 1 |
O SELTON, Kate | 10 July 2006 | 17 November 2006 | 1 |
OSELTON, Peter Charles | 10 February 2005 | 10 June 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 November 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 21 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 10 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 05 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 07 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 13 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 06 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 20 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 August 2011 | |
4.68 - Liquidator's statement of receipts and payments | 12 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 14 July 2010 | |
4.20 - N/A | 18 July 2009 | |
RESOLUTIONS - N/A | 08 July 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 July 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 July 2009 | |
287 - Change in situation or address of Registered Office | 26 June 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 23 January 2009 | |
395 - Particulars of a mortgage or charge | 19 December 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 23 January 2008 | |
395 - Particulars of a mortgage or charge | 12 July 2007 | |
363a - Annual Return | 21 February 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2006 | |
288b - Notice of resignation of directors or secretaries | 04 December 2006 | |
AA - Annual Accounts | 04 December 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2006 | |
225 - Change of Accounting Reference Date | 07 April 2006 | |
363s - Annual Return | 01 March 2006 | |
NEWINC - New incorporation documents | 10 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 December 2008 | Outstanding |
N/A |
Chattel mortgage | 09 July 2007 | Outstanding |
N/A |
Debenture | 27 November 2006 | Outstanding |
N/A |