About

Registered Number: 03948421
Date of Incorporation: 15/03/2000 (24 years and 1 month ago)
Company Status: Liquidation
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Pcw London Ltd was established in 2000. This organisation has no directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 01 November 2018
LIQ03 - N/A 28 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
LIQ10 - N/A 19 May 2017
4.68 - Liquidator's statement of receipts and payments 06 December 2016
4.68 - Liquidator's statement of receipts and payments 13 January 2016
AD01 - Change of registered office address 12 August 2015
4.68 - Liquidator's statement of receipts and payments 09 January 2015
AD01 - Change of registered office address 22 November 2013
RESOLUTIONS - N/A 19 November 2013
RESOLUTIONS - N/A 19 November 2013
4.20 - N/A 19 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2013
TM02 - Termination of appointment of secretary 18 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 17 January 2013
MG01 - Particulars of a mortgage or charge 04 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
AR01 - Annual Return 29 March 2012
AP01 - Appointment of director 23 January 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AD01 - Change of registered office address 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 04 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 17 October 2002
225 - Change of Accounting Reference Date 27 March 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.