Advanced company searchLink opens in new window

PFEG ENTERPRISES CIC

Company number 08097245

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2015 DS01 Application to strike the company off the register
17 Feb 2015 TM01 Termination of appointment of Otto Thoresen as a director on 29 January 2015
17 Feb 2015 TM01 Termination of appointment of Susan Tangier Lewis as a director on 29 January 2015
04 Feb 2015 AR01 Annual return made up to 4 February 2015 no member list
13 Jan 2015 TM01 Termination of appointment of David James Patrick Kennedy as a director on 31 August 2014
13 Jan 2015 TM01 Termination of appointment of Tracey Paula Bleakley as a director on 31 August 2014
13 Jan 2015 TM02 Termination of appointment of Tracey Bleakley as a secretary on 31 August 2014
13 Jan 2015 TM02 Termination of appointment of Tracey Bleakley as a secretary on 31 August 2014
22 Oct 2014 MISC Section 519
13 Jun 2014 AR01 Annual return made up to 7 June 2014 no member list
10 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
26 Jun 2013 AR01 Annual return made up to 7 June 2013 no member list
20 Aug 2012 AP03 Appointment of Tracey Bleakley as a secretary on 11 July 2012
20 Aug 2012 TM01 Termination of appointment of Gary Robert Millner as a director on 20 July 2012
20 Aug 2012 TM02 Termination of appointment of Gary Robert Millner as a secretary on 20 July 2012
20 Aug 2012 AA01 Current accounting period extended from 30 June 2013 to 31 July 2013
07 Jun 2012 CICINC Incorporation of a Community Interest Company