About

Registered Number: 06466919
Date of Incorporation: 08/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: C/O Bishop Fleming 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, Devon, EX1 3QS

 

Pcc Motor Bodies Ltd was established in 2008, it has a status of "Dissolved". The current directors of this business are listed as Cockram, Jill Ann, Cockram, Philip William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKRAM, Jill Ann 22 January 2008 - 1
COCKRAM, Philip William 22 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 16 February 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 06 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288a - Notice of appointment of directors or secretaries 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
MEM/ARTS - N/A 13 February 2008
CERTNM - Change of name certificate 07 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
287 - Change in situation or address of Registered Office 23 January 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.