Advanced company searchLink opens in new window

PCF PORTFOLIO MANAGEMENT LIMITED

Company number 01774545

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 6,490,520
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
30 Mar 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,501,000
06 Dec 2015 AA Full accounts made up to 31 March 2015
13 Aug 2015 AP01 Appointment of David Richard Bull as a director on 3 August 2015
12 Aug 2015 TM01 Termination of appointment of Zane Robert Kerse as a director on 31 July 2015
27 Mar 2015 MR04 Satisfaction of charge 10 in full
27 Mar 2015 MR04 Satisfaction of charge 7 in full
20 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,501,000
12 Jan 2015 AA Full accounts made up to 31 March 2014
05 Nov 2014 AD01 Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014
28 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,501,000
23 Dec 2013 AA Full accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Mr Robert John Murray on 31 May 2012
11 Feb 2013 CH01 Director's details changed for Mr Scott David Maybury on 31 May 2012
11 Feb 2013 CH01 Director's details changed for Mr Zane Robert Kerse on 31 May 2012
11 Feb 2013 CH03 Secretary's details changed for Mr Robert John Murray on 31 May 2012
17 Dec 2012 AA Full accounts made up to 31 March 2012
14 May 2012 AD01 Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012
20 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
21 Nov 2011 AA Full accounts made up to 31 March 2011