Advanced company searchLink opens in new window

P.F.S. DEVELOPMENTS LIMITED

Company number 03413782

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)
24 May 2016 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
24 Aug 2015 4.68 Liquidators' statement of receipts and payments to 22 June 2015
01 Jul 2014 600 Appointment of a voluntary liquidator
23 Jun 2014 AC92 Restoration by order of the court
13 May 2008 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2007 4.68 Liquidators' statement of receipts and payments
05 Dec 2007 4.40 Notice of ceasing to act as a voluntary liquidator
05 Dec 2007 4.71 Return of final meeting in a members' voluntary winding up
09 May 2007 4.68 Liquidators' statement of receipts and payments
20 Jun 2006 287 Registered office changed on 20/06/06 from: stoneham gate stoneham lane southampton hampshire SO50 9NW
01 Mar 2006 4.70 Declaration of solvency
01 Mar 2006 MISC Re: res assets in specie
01 Mar 2006 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Mar 2006 600 Appointment of a voluntary liquidator
20 Dec 2005 363s Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
02 Sep 2005 AA Total exemption small company accounts made up to 31 August 2004
18 Jan 2005 287 Registered office changed on 18/01/05 from: c/o ensor byfield equity court 73-75 millbrook road east southampton hampshire SO15 1RJ
31 Aug 2004 363s Return made up to 04/08/04; full list of members
10 Mar 2004 AA Accounts for a small company made up to 31 August 2003
01 Oct 2003 363s Return made up to 04/08/03; full list of members
14 Feb 2003 AA Accounts for a small company made up to 31 August 2002
24 Oct 2002 363s Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
04 Oct 2002 395 Particulars of mortgage/charge
05 Aug 2002 395 Particulars of mortgage/charge