Advanced company searchLink opens in new window

P & F MACHINE TOOLS CO LIMITED

Company number 01421804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2019 DS01 Application to strike the company off the register
27 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
10 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
12 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
09 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
23 May 2017 AD01 Registered office address changed from 1 Glentrool Mews Heaton Bolton BL1 5JH to 3 Erskine Close Ladybridge Bolton BL3 4UG on 23 May 2017
09 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Feb 2015 TM01 Termination of appointment of Norma Firth as a director on 16 February 2015
14 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
19 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
13 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
01 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
01 Jan 2012 CH01 Director's details changed for Norma Firth on 1 January 2012
17 Feb 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
17 Feb 2011 AR01 Annual return made up to 30 December 2009 with full list of shareholders
17 Feb 2011 AD03 Register(s) moved to registered inspection location