-
PC AUTOMOTIVE LIMITED - Harrisons Kempton House Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom
Company Information
- Company registration number
- 06450566
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Harrisons Kempton House Kempton Way
- Dysart Road
- Grantham
- NG31 7LE Harrisons Kempton House Kempton Way, Dysart Road, Grantham, NG31 7LE UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-12-11
- Dissolved on
- 2021-08-26
- SIC/NACE
- 2811
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ONFILE.COM LIMITED
- Filing of Accounts
- Due Date: 2009-10-11
- Last Date:
- Last Return Made Up To:
- 2008-12-11
-
PC AUTOMOTIVE LIMITED Company Description
- PC AUTOMOTIVE LIMITED is a ltd registered in United Kingdom with the Company reg no 06450566. Its current trading status is "closed". It was registered 2007-12-11. It was previously called ONFILE.COM LIMITED. It has declared SIC or NACE codes as "2811". The latest annual return was filed up to 2008-12-11.It can be contacted at Harrisons Kempton House Kempton Way .
Get PC AUTOMOTIVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pc Automotive Limited - Harrisons Kempton House Kempton Way, Dysart Road, Grantham, NG31 7LE, United Kingdom
Did you know? kompany provides original and official company documents for PC AUTOMOTIVE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-08-26) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-26) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-09) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-11) - 4.68
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-20) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-27) - 4.68
-
termination-director-company-with-name-termination-date (2019-01-29) - TM01
-
termination-secretary-company-with-name-termination-date (2019-01-29) - TM02
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-13) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-20) - 4.68
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-14) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-19) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-05-24) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-12-21) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-06-17) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-12-15) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-12-17) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-05-19) - 4.68
keyboard_arrow_right 2013
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-11-28) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-06-14) - 4.68
-
change-person-director-company-with-change-date (2013-06-03) - CH01
keyboard_arrow_right 2012
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-11-29) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-06-12) - 4.68
keyboard_arrow_right 2011
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-11-16) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-05-18) - 4.68
keyboard_arrow_right 2010
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2010-12-06) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2010-07-01) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2010-05-18) - 4.68
keyboard_arrow_right 2009
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2009-05-14) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2009-05-14) - 600
-
resolution (2009-05-14) - RESOLUTIONS
-
legacy (2009-05-14) - 287
-
legacy (2009-04-02) - 403a
keyboard_arrow_right 2008
-
legacy (2008-05-09) - 288b
-
legacy (2008-05-09) - 287
-
legacy (2008-05-09) - 288a
-
legacy (2008-05-14) - 288b
-
legacy (2008-05-14) - 288a
-
legacy (2008-05-28) - 395
-
certificate-change-of-name-company (2008-05-17) - CERTNM
-
legacy (2008-05-30) - 395
-
legacy (2008-06-06) - 395
-
legacy (2008-06-10) - 395
-
legacy (2008-06-16) - 88(2)
-
legacy (2008-10-16) - 403a
-
legacy (2008-12-12) - 363a
-
legacy (2008-05-16) - 287
keyboard_arrow_right 2007
-
incorporation-company (2007-12-11) - NEWINC