Advanced company searchLink opens in new window

PROFESSIONAL FINANCIAL CENTRES LIMITED

Company number 03022062

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
12 Oct 2016 CH01 Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014
07 Oct 2016 AA Full accounts made up to 31 December 2015
26 May 2016 CH03 Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016
01 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
01 Mar 2016 AD04 Register(s) moved to registered office address The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
01 Mar 2016 AD01 Registered office address changed from 10 East Street Epsom Surrey KT17 1HH to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 1 March 2016
11 Feb 2016 CH01 Director's details changed for Mr Neil Martin Stevens on 5 February 2016
13 Jan 2016 AUD Auditor's resignation
07 Dec 2015 TM01 Termination of appointment of Stuart Robert Bushell as a director on 30 November 2015
29 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
29 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
29 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
29 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
22 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
22 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
07 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
26 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
12 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
26 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
16 Dec 2013 AP01 Appointment of Mrs Sarah Clare Turvey as a director