Advanced company searchLink opens in new window

PFP ONE LIMITED

Company number 05664896

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2010 AA Full accounts made up to 31 March 2010
03 Dec 2010 DS01 Application to strike the company off the register
04 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1
27 Sep 2009 AA Accounts made up to 31 March 2009
24 Sep 2009 288c Director's Change of Particulars / david cowans / 09/09/2009 / HouseName/Number was: , now: galtres house; Street was: galtres house, now: rawcliffe lane; Area was: rawcliffe lane, now: ; Region was: north yorkshire, now: ; Post Code was: HG3 3DZ, now: YO30 6NP
08 May 2009 287 Registered office changed on 08/05/2009 from 4 the pavilions port way preston lancashire PR2 2YB
07 Jan 2009 363a Return made up to 03/01/09; full list of members
23 Dec 2008 AA Accounts made up to 31 March 2008
10 Sep 2008 288a Secretary appointed christopher paul martin
10 Sep 2008 288b Appointment Terminated Secretary steven binks
16 Jan 2008 363a Return made up to 03/01/08; full list of members
07 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
17 Jan 2007 363a Return made up to 03/01/07; full list of members
09 Dec 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
05 Dec 2006 288b Secretary resigned
05 Dec 2006 288a New secretary appointed
04 May 2006 CERTNM Company name changed places for people homes LIMITED\certificate issued on 04/05/06
25 Apr 2006 288b Secretary resigned
25 Apr 2006 288a New secretary appointed
03 Jan 2006 NEWINC Incorporation