About

Registered Number: 04248707
Date of Incorporation: 09/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2018 (5 years and 11 months ago)
Registered Address: VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.