Advanced company searchLink opens in new window

P&O FACTORING LIMITED

Company number 06560824

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)
29 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1,000
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
11 Jun 2010 CH04 Secretary's details changed for Nutshell Llc on 2 October 2009
11 Jun 2010 CH02 Director's details changed for Alpha Trade Llc on 2 October 2009
01 Jun 2010 AP01 Appointment of Ms Federica Bertollini as a director
28 May 2010 TM01 Termination of appointment of Andrew Stuart as a director
28 May 2010 TM01 Termination of appointment of Karim El Haimri as a director
28 May 2010 AP01 Appointment of Mr Andrew Moray Stuart as a director
01 Apr 2010 AA Accounts for a dormant company made up to 30 April 2009
11 Sep 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
02 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2009 363a Return made up to 09/04/09; full list of members
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2009 288a Director appointed karim el haimri
27 May 2009 287 Registered office changed on 27/05/2009 from imbell house 107-111 fleet street london EC4A 2AB
09 Apr 2008 NEWINC Incorporation