Advanced company searchLink opens in new window

PFI INFRACO LIMITED

Company number 04574181

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Oct 2015 DS01 Application to strike the company off the register
24 Sep 2015 TM01 Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015
24 Sep 2015 AP01 Appointment of Mr Jonathan Peter Doberman as a director on 4 September 2015
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
18 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2014 TM01 Termination of appointment of Michael Forrest as a director
29 May 2014 AP01 Appointment of Mr Nestor Augusto Castillo Borrero as a director
21 May 2014 CH01 Director's details changed for Mr Michael Forrest on 21 May 2014
23 Dec 2013 CH01 Director's details changed for Mr Michael Forrest on 11 November 2013
29 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
10 Oct 2013 CH01 Director's details changed for Mr Michael Forrest on 9 October 2013
03 Jul 2013 AA Full accounts made up to 31 December 2012
27 Feb 2013 CH02 Director's details changed for Biif Corporate Services Limited on 4 September 2012
26 Feb 2013 CH02 Director's details changed for Biif Corporate Services Limited on 4 September 2012
26 Feb 2013 CH04 Secretary's details changed for Infrastructure Managers Limited on 26 February 2013
20 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
20 Nov 2012 CH02 Director's details changed for Biif Corporate Services Limited on 4 September 2012
04 Sep 2012 AD01 Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012
03 Aug 2012 AA Full accounts made up to 31 December 2011