About

Registered Number: 05679613
Date of Incorporation: 18/01/2006 (18 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Leonard Curtis 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL

 

Pcs Events Ltd was registered on 18 January 2006 and are based in Liverpool. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Antony Brian 16 February 2017 - 1
ARSLANIAN, Paul 09 March 2011 17 February 2017 1

Filing History

Document Type Date
LIQ10 - N/A 16 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2019
LIQ03 - N/A 07 February 2019
NDISC - N/A 15 January 2018
AD01 - Change of registered office address 20 December 2017
RESOLUTIONS - N/A 13 December 2017
LIQ02 - N/A 13 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2017
MR01 - N/A 31 July 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 17 February 2017
AP01 - Appointment of director 17 February 2017
CS01 - N/A 25 January 2017
AA01 - Change of accounting reference date 12 July 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 08 February 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 27 September 2011
AA01 - Change of accounting reference date 19 September 2011
AP01 - Appointment of director 20 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
SH01 - Return of Allotment of shares 01 March 2011
SH01 - Return of Allotment of shares 01 March 2011
SH01 - Return of Allotment of shares 01 March 2011
SH01 - Return of Allotment of shares 01 March 2011
AR01 - Annual Return 08 February 2011
CH03 - Change of particulars for secretary 07 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AA - Annual Accounts 27 October 2010
CERTNM - Change of name certificate 16 July 2010
RESOLUTIONS - N/A 07 June 2010
AD01 - Change of registered office address 22 March 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 17 April 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 26 November 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 01 February 2007
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2017 Outstanding

N/A

Debenture 03 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.