About

Registered Number: 05990654
Date of Incorporation: 07/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (7 years ago)
Registered Address: Suite 4102 Charlotte House Queens Dock Commercial Centre,, 67-83 Norfolk Street, Liverpool, L1 0BG,

 

Having been setup in 2006, P.C.G. Consultancy Services Ltd has its registered office in Liverpool, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the P.C.G. Consultancy Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUARD, Philip Carl 07 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GUARD, Philip Carl 30 September 2015 - 1
COX, Leysa Jayne 24 April 2013 30 September 2015 1
GUARD, Elizabeth Jean 07 November 2006 24 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 28 December 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 17 January 2017
AR01 - Annual Return 28 January 2016
AD01 - Change of registered office address 28 January 2016
AD01 - Change of registered office address 28 January 2016
AD01 - Change of registered office address 22 January 2016
AD01 - Change of registered office address 22 January 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 03 November 2015
AD01 - Change of registered office address 03 November 2015
AP03 - Appointment of secretary 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
CH03 - Change of particulars for secretary 25 August 2015
AD01 - Change of registered office address 25 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 November 2013
AP03 - Appointment of secretary 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 November 2012
AD01 - Change of registered office address 20 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 15 December 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 23 August 2010
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 08 September 2008
363s - Annual Return 12 June 2008
225 - Change of Accounting Reference Date 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
NEWINC - New incorporation documents 07 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.