- Company Overview for PQF HOLDINGS LIMITED (03801487)
- Filing history for PQF HOLDINGS LIMITED (03801487)
- People for PQF HOLDINGS LIMITED (03801487)
- Charges for PQF HOLDINGS LIMITED (03801487)
- More for PQF HOLDINGS LIMITED (03801487)
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) |
---|---|---|---|
26 Jul 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
03 Oct 2016 | AP03 | Appointment of Mrs Nicola Joy Rutherford as a secretary on 3 October 2016 | |
03 Oct 2016 | TM02 | Termination of appointment of John Payne as a secretary on 30 September 2016 | |
02 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
09 Jan 2016 | AD01 | Registered office address changed from 2nd Floor 193 Wolverhampton Street Dudley West Midlands DY1 1DU to Copthorne House the Broadway Abergele Clwyd LL22 7DD on 9 January 2016 | |
19 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
12 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
08 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 19 May 2014
|
|
15 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 4 July 2014
|
|
15 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 30 May 2014
|
|
15 Aug 2014 | SH03 | Purchase of own shares. | |
15 Aug 2014 | SH03 | Purchase of own shares. | |
15 Aug 2014 | SH03 | Purchase of own shares. | |
14 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | AD03 | Register(s) moved to registered inspection location Copthorne House the Broadway Abergele Clwyd LL22 7DD | |
14 Jul 2014 | AD02 | Register inspection address has been changed to Copthorne House the Broadway Abergele Clwyd LL22 7DD | |
04 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | TM01 | Termination of appointment of Peter Widdowson as a director | |
27 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
20 Sep 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders |