Advanced company searchLink opens in new window

PFX CONTRACTS LIMITED

Company number 03122299

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)
08 May 2012 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2012 2.35B Notice of move from Administration to Dissolution on 31 January 2012
18 Oct 2011 2.24B Administrator's progress report to 27 September 2011
27 Jun 2011 2.16B Statement of affairs with form 2.14B
10 Jun 2011 F2.18 Notice of deemed approval of proposals
12 Apr 2011 AD01 Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 12 April 2011
12 Apr 2011 2.12B Appointment of an administrator
07 Apr 2011 TM01 Termination of appointment of Steven Williams as a director
29 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
23 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
23 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
23 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
25 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
25 Jan 2010 SH01 Statement of capital following an allotment of shares on 21 April 2009
  • GBP 100
14 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Jeffrey Ronald Shean on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Steven Charles Williams on 1 October 2009
07 Nov 2009 TM02 Termination of appointment of Nigel Brice as a secretary
30 Sep 2009 288a Director appointed steven charles williams
30 Sep 2009 88(2) Ad 28/09/09 gbp si 98@1=98 gbp ic 2/100
30 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2009 AA Total exemption full accounts made up to 31 March 2008