Advanced company searchLink opens in new window

PFH UK UNLIMITED

Company number 06460922

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)
31 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2010 DS01 Application to strike the company off the register
18 Feb 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
Statement of capital on 2010-02-18
  • EUR 27,000,000
18 Feb 2010 CH01 Director's details changed for Alain Vasseur on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Roger Caurla on 18 February 2010
18 Feb 2010 CH04 Secretary's details changed for Redford Secretarial Services Ltd on 18 February 2010
23 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Mar 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Feb 2009 363a Return made up to 28/12/08; full list of members
23 Oct 2008 288b Appointment Terminate, Director Toby Harkrath Logged Form
14 Apr 2008 288a Director appointed roger caurla
03 Apr 2008 288a Director appointed alain vasseur
03 Apr 2008 288b Appointment Terminated Director graham wilson
03 Apr 2008 288b Appointment Terminated Director vincent, cormeau
25 Mar 2008 288a Director appointed marcus james redford
15 Feb 2008 288a New director appointed
08 Feb 2008 288a New director appointed
08 Feb 2008 288b Director resigned
28 Dec 2007 NEWINC Incorporation