Pc Automotive Limited

DataGardener
dissolved

Pc Automotive Limited

06450566Private Limited With Share Capital

Harrisons Kempton House, Kempton Way, Grantham, NG316LL
Incorporated

11/12/2007

Company Age

18 years

Directors

0

Employees

SIC Code

25110

Risk

Company Overview

Registration, classification & business activity

Pc Automotive Limited (06450566) is a private limited with share capital incorporated on 11/12/2007 (18 years old) and registered in grantham, NG316LL. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Private Limited With Share Capital
SIC: 25110
Incorporated 11/12/2007
NG316LL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Shareholders

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:26-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-12-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-11-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-12-2010
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-07-2010
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2010
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-05-2009
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-05-2009
Resolution
Category:Resolution
Date:14-05-2009
Legacy
Category:Address
Date:14-05-2009
Legacy
Category:Mortgage
Date:02-04-2009
Legacy
Category:Annual Return
Date:12-12-2008
Legacy
Category:Mortgage
Date:16-10-2008
Legacy
Category:Mortgage
Date:16-10-2008
Legacy
Category:Capital
Date:16-06-2008
Legacy
Category:Mortgage
Date:10-06-2008
Legacy
Category:Mortgage
Date:06-06-2008
Legacy
Category:Mortgage
Date:30-05-2008
Legacy
Category:Mortgage
Date:28-05-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:17-05-2008
Legacy
Category:Address
Date:16-05-2008
Legacy
Category:Officers
Date:14-05-2008
Legacy
Category:Officers
Date:14-05-2008
Legacy
Category:Officers
Date:14-05-2008
Legacy
Category:Officers
Date:14-05-2008
Legacy
Category:Officers
Date:09-05-2008
Legacy
Category:Officers
Date:09-05-2008
Legacy
Category:Address
Date:09-05-2008
Legacy
Category:Officers
Date:09-05-2008
Legacy
Category:Officers
Date:09-05-2008
Incorporation Company
Category:Incorporation
Date:11-12-2007

Risk Assessment

Not Rated

International Score

Accounts

Typenot available
Due Date11/09/2009
Filing Date
Latest Accounts

Trading Addresses

Harrisons Kempton House, Kempton Way, Grantham, Lincolnshire, NG316LLRegistered
13-15 High Street, Epsom, Surrey, KT198DA

Contact

Harrisons Kempton House, Kempton Way, Grantham, NG316LL