Advanced company searchLink opens in new window

PERSONAL FINANCE LIMITED

Company number 04456671

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2013 DS01 Application to strike the company off the register
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 110
08 Dec 2011 CH03 Secretary's details changed for Mr Neil David Rimmer on 1 December 2011
05 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
21 Mar 2011 AA01 Current accounting period extended from 30 September 2010 to 31 March 2011
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Jun 2009 363a Return made up to 07/06/09; full list of members
09 Jun 2009 288c Secretary's Change of Particulars / neil rimmer / 07/06/2009 / Date of Birth was: 30-Aug-1929, now: 30-Aug-1959; Occupation was: , now: company director
09 Jun 2009 287 Registered office changed on 09/06/2009 from first floor glentor balland lane ashburton TQ13 7DA
12 Sep 2008 288c Director's Change of Particulars / hock chan / 05/09/2008 / HouseName/Number was: 11, now: cooil cam; Street was: glen darragh gardens glen darragh road, now: st marks road; Post Town was: glen vine, now: ballasalla; Post Code was: IM4 4DD, now: IM9 3AG
05 Sep 2008 288c Director's Change of Particulars / hock chan / 21/08/2008 / HouseName/Number was: , now: 11; Street was: eversfield, now: glen darragh gardens glen darragh road; Area was: bay view, now: ; Post Town was: ramsey, now: glen vine; Post Code was: IM8 3EQ, now: IM4 4DD
21 Aug 2008 363s Return made up to 07/06/08; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
06 Aug 2008 288a Secretary appointed neil david rimmer
06 Aug 2008 287 Registered office changed on 06/08/2008 from c/o bourner bullock chancery house 199 sibury boulevard milton keynes MK9 1JL
30 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
03 Jun 2008 287 Registered office changed on 03/06/2008 from chancery house 199 silbury boulevard milton keynes MK9 1JL
24 Apr 2008 288b Appointment Terminated Director peter ford
24 Apr 2008 288b Appointment Terminated Secretary sally jones
24 Apr 2008 288a Director appointed hock lai chan