Advanced company searchLink opens in new window

PFIH LIMITED

Company number 05574861

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)
26 Aug 2015 MR04 Satisfaction of charge 2 in full
12 Aug 2015 ANNOTATION Rectified form was removed from the register on 24/03/2016 pursuant to court order
17 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 871,023.7
08 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
05 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with article 6.1 of the articles of association of the company, we, being the holders of not less than three-fourths of the issued "a" ordinary shares of £0.10 each in the capital of the company consent to and sanctions every variation, modification or abrogation of the rights, privileges and restrictions attaching to the "a" ordinary shares of £0.10 as a class of shares which will be effected by the written resolution. 25/07/2014
05 Aug 2014 SH10 Particulars of variation of rights attached to shares
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2013 AUD Auditor's resignation
30 Oct 2013 MISC Section 519
30 Oct 2013 AA03 Resignation of an auditor
22 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
26 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
25 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
20 Feb 2012 SH03 Purchase of own shares.
02 Feb 2012 SH03 Purchase of own shares.
01 Feb 2012 TM01 Termination of appointment of Robert David Charles Henderson as a director on 31 January 2012
07 Dec 2011 SH03 Purchase of own shares.
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
24 Oct 2011 AP01 Appointment of Mr Barnabas John Hurst-Bannister as a director on 21 October 2011
26 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
03 May 2011 AP01 Appointment of Mr Alasdair George Grant Forman as a director
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 749,678.8
04 Apr 2011 SH01 Statement of capital following an allotment of shares on 4 April 2011
  • GBP 749,678.8