Advanced company searchLink opens in new window

PFI CAMDEN (HOLDINGS) LIMITED

Company number 05751341

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)
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 16 May 2023
21 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 16 May 2022
28 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 16 May 2021
22 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 16 May 2020
01 Jul 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 1 July 2020
25 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 16 May 2019
26 Jun 2019 600 Appointment of a voluntary liquidator
26 Jun 2019 LIQ10 Removal of liquidator by court order
15 Jun 2018 AD01 Registered office address changed from Unit 8 White Oak Square London Road Swanley Kent BR8 7AG to 24 Conduit Place London W2 1EP on 15 June 2018
12 Jun 2018 600 Appointment of a voluntary liquidator
12 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-17
12 Jun 2018 LIQ02 Statement of affairs
02 May 2018 AP04 Appointment of Hcp Management Services Limited as a secretary on 2 May 2018
01 May 2018 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 30 April 2018
28 Mar 2018 CH01 Director's details changed for Miss Vikki Louise Everett on 28 March 2018
28 Mar 2018 CH01 Director's details changed for Mr Martin Timothy Smith on 27 March 2018
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
20 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
22 Feb 2017 AP01 Appointment of Mr Matthew Joseph Mclintock as a director on 14 February 2017
22 Feb 2017 TM01 Termination of appointment of Jamie Pritchard as a director on 14 February 2017
19 Dec 2016 AP03 Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
18 Dec 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 November 2016
18 Dec 2016 AD02 Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
18 Dec 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to Unit 8 White Oak Square London Road Swanley Kent BR8 7AG on 18 December 2016