Advanced company searchLink opens in new window

PCDF SECOND (B) NOMINEES 3 LIMITED

Company number 07908052

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2015 DS01 Application to strike the company off the register
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
05 Jan 2015 AA Accounts for a small company made up to 31 March 2014
22 Jul 2014 CH01 Director's details changed for Mr Alexander David William Price on 21 July 2014
13 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
13 Dec 2013 AP01 Appointment of Mr Rupert Charles Thomas Sheldon as a director
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Sep 2013 CH01 Director's details changed for Mr Christopher James Button on 23 August 2013
28 Aug 2013 TM01 Termination of appointment of Christopher Digby-Bell as a director
27 Aug 2013 AP01 Appointment of Mr Christopher Harvey Digby-Bell as a director
14 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
27 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
12 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted