Established in 2001, Pcvs South Ltd has its registered office in Borehamwood in Hertfordshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. This business does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 May 2018 | |
LIQ13 - N/A | 07 February 2018 | |
LIQ03 - N/A | 11 October 2017 | |
TM02 - Termination of appointment of secretary | 16 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 04 October 2016 | |
AD01 - Change of registered office address | 20 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 October 2014 | |
RESOLUTIONS - N/A | 15 August 2013 | |
RESOLUTIONS - N/A | 15 August 2013 | |
AD01 - Change of registered office address | 15 August 2013 | |
4.70 - N/A | 15 August 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 August 2013 | |
CERTNM - Change of name certificate | 14 August 2013 | |
CONNOT - N/A | 14 August 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AD01 - Change of registered office address | 13 August 2012 | |
AR01 - Annual Return | 11 July 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
CH03 - Change of particulars for secretary | 11 July 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 06 August 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363s - Annual Return | 15 September 2008 | |
AA - Annual Accounts | 02 February 2008 | |
CERTNM - Change of name certificate | 19 October 2007 | |
363s - Annual Return | 06 September 2007 | |
AA - Annual Accounts | 30 January 2007 | |
395 - Particulars of a mortgage or charge | 25 August 2006 | |
363s - Annual Return | 04 August 2006 | |
RESOLUTIONS - N/A | 25 July 2006 | |
RESOLUTIONS - N/A | 25 July 2006 | |
RESOLUTIONS - N/A | 25 July 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 July 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 July 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
169 - Return by a company purchasing its own shares | 21 July 2006 | |
287 - Change in situation or address of Registered Office | 10 February 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 28 September 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 11 January 2004 | |
363s - Annual Return | 24 October 2003 | |
287 - Change in situation or address of Registered Office | 24 October 2003 | |
288a - Notice of appointment of directors or secretaries | 24 October 2003 | |
288b - Notice of resignation of directors or secretaries | 24 October 2003 | |
395 - Particulars of a mortgage or charge | 14 October 2003 | |
AA - Annual Accounts | 18 December 2002 | |
RESOLUTIONS - N/A | 12 September 2002 | |
RESOLUTIONS - N/A | 12 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2002 | |
123 - Notice of increase in nominal capital | 12 September 2002 | |
363s - Annual Return | 05 September 2002 | |
395 - Particulars of a mortgage or charge | 30 May 2002 | |
225 - Change of Accounting Reference Date | 09 April 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 07 November 2001 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
287 - Change in situation or address of Registered Office | 21 September 2001 | |
288a - Notice of appointment of directors or secretaries | 23 July 2001 | |
288a - Notice of appointment of directors or secretaries | 23 July 2001 | |
RESOLUTIONS - N/A | 16 July 2001 | |
RESOLUTIONS - N/A | 16 July 2001 | |
RESOLUTIONS - N/A | 16 July 2001 | |
287 - Change in situation or address of Registered Office | 16 July 2001 | |
288b - Notice of resignation of directors or secretaries | 16 July 2001 | |
288b - Notice of resignation of directors or secretaries | 16 July 2001 | |
NEWINC - New incorporation documents | 09 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 15 August 2006 | Outstanding |
N/A |
Guarantee & debenture | 22 June 2005 | Outstanding |
N/A |
Rent deposit deed | 02 October 2003 | Outstanding |
N/A |
Debenture | 24 May 2002 | Outstanding |
N/A |