About

Registered Number: 06064533
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2017 (6 years and 9 months ago)
Registered Address: DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS,

 

Having been setup in 2007, Pcbcars Ltd have registered office in Cardiff. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Jason John 24 January 2007 20 February 2012 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Alison Elizabeth 24 January 2007 28 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 25 March 2017
RESOLUTIONS - N/A 28 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2016
4.20 - N/A 28 January 2016
CERTNM - Change of name certificate 05 January 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 29 October 2015
CH01 - Change of particulars for director 24 April 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 25 November 2014
AD01 - Change of registered office address 23 April 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AA - Annual Accounts 29 August 2013
TM02 - Termination of appointment of secretary 04 July 2013
AD01 - Change of registered office address 12 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 26 October 2012
AA - Annual Accounts 29 February 2012
SH01 - Return of Allotment of shares 29 February 2012
TM01 - Termination of appointment of director 23 February 2012
AR01 - Annual Return 23 February 2012
DISS40 - Notice of striking-off action discontinued 15 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
CERTNM - Change of name certificate 09 August 2011
CONNOT - N/A 09 August 2011
RESOLUTIONS - N/A 17 May 2011
SH01 - Return of Allotment of shares 17 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 12 April 2011
AAMD - Amended Accounts 27 January 2011
AA - Annual Accounts 21 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 09 February 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 19 February 2008
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.