AD01 |
Registered office address changed from 28 Chatburn Road Manchester M21 0XW M21 0XW England to 21 Melbury Avenue Manchester M20 6FH on Wednesday 27th March 2024
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th May 2023
filed on: 20th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 22nd, January 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 / 26 Spaceportx Lever Street Manchester M1 1DZ England to 28 Chatburn Road Manchester M21 0XW M21 0XW on Saturday 20th August 2022
filed on: 20th, August 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 16th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 20th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th May 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th February 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 16th May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 121a Brook Street Preston Lancashire PR1 7HN to 24 / 26 Spaceportx Lever Street Manchester M1 1DZ on Tuesday 21st July 2015
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 16th May 2015 with full list of members
filed on: 16th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 16th May 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 16th May 2014 from 5 Bridgend Court Dunbar Road Ingol Preston PR2 3YE United Kingdom
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pc brigade LIMITEDcertificate issued on 04/02/14
filed on: 4th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 3rd February 2014
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Thursday 16th May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 16th May 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 2nd May 2012 from 20 Rosewood Cottam Preston PR4 0NN United Kingdom
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, May 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|