About

Registered Number: 04586063
Date of Incorporation: 08/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 8 months ago)
Registered Address: 29 Drayton Court, Warwick, CV34 5RG

 

Based in Warwick, Pcm Logistics Ltd was registered on 08 November 2002, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. Gibbs, Pauline Margaret, Gibbs, Anthony Wakefield, Smith, Jane Virginia are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GIBBS, Pauline Margaret 01 July 2015 - 1
GIBBS, Anthony Wakefield 08 November 2002 08 November 2002 1
SMITH, Jane Virginia 08 November 2002 21 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 10 May 2016
AA - Annual Accounts 29 March 2016
AA01 - Change of accounting reference date 18 March 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 07 July 2015
AP03 - Appointment of secretary 01 July 2015
TM02 - Termination of appointment of secretary 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
AP01 - Appointment of director 16 June 2015
CH03 - Change of particulars for secretary 13 June 2015
AD01 - Change of registered office address 13 June 2015
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 25 May 2011
SH06 - Notice of cancellation of shares 15 April 2011
SH03 - Return of purchase of own shares 15 April 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
AA - Annual Accounts 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 27 July 2004
225 - Change of Accounting Reference Date 06 July 2004
363s - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.