Advanced company searchLink opens in new window

PCF FINANCIAL LEASING LIMITED

Company number 02036088

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)
20 Mar 2014 MR04 Satisfaction of charge 5 in full
28 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
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 Zane Robert Kerse on 31 May 2012
11 Feb 2013 CH01 Director's details changed for Mr Scott David Maybury on 31 May 2012
11 Feb 2013 CH03 Secretary's details changed for Mr Robert John Murray on 31 May 2012
31 Aug 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
13 Mar 2012 CERTNM Company name changed pcf equipment leasing LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
13 Mar 2012 CONNOT Change of name notice
20 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
19 Sep 2011 AA Full accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 31 January 2011. List of shareholders has changed
05 Oct 2010 MEM/ARTS Memorandum and Articles of Association
05 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2010 AA Full accounts made up to 31 March 2010
06 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2010 CH01 Director's details changed for Zane Robert Kerse on 28 February 2010
19 Apr 2010 CH01 Director's details changed for Robert John Murray on 28 February 2010
19 Apr 2010 CH01 Director's details changed for Scott David Maybury on 28 February 2010
19 Apr 2010 CH03 Secretary's details changed for Robert John Murray on 28 February 2010
12 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
02 Sep 2009 AA Full accounts made up to 31 March 2009