- Company Overview for PCDF NOMINEES 10 LIMITED (05656801)
- Filing history for PCDF NOMINEES 10 LIMITED (05656801)
- People for PCDF NOMINEES 10 LIMITED (05656801)
- Charges for PCDF NOMINEES 10 LIMITED (05656801)
- More for PCDF NOMINEES 10 LIMITED (05656801)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2014 | DS01 | Application to strike the company off the register | |
15 Jul 2014 | CH01 | Director's details changed for Mr Alexander David William Price on 15 July 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
23 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Sep 2013 | CH01 | Director's details changed for Mr Christopher James Button on 23 August 2013 | |
31 Jul 2013 | AP01 | Appointment of Mr Christopher James Button as a director | |
20 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
24 Sep 2012 | TM01 | Termination of appointment of Christopher Digby-Bell as a director | |
19 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
19 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
20 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
04 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jan 2009 | 288c | Director's change of particulars / rupert sheldon / 13/12/2008 | |
05 Jan 2009 | 363a | Return made up to 16/12/08; full list of members | |
06 May 2008 | 288a | Director appointed rupert charles thomas sheldon | |
10 Apr 2008 | 288b | Appointment terminated director crispin auden | |
18 Mar 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
06 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed |