Advanced company searchLink opens in new window

PQF HOLDINGS LIMITED

Company number 03801487

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)
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
  • GBP 100,000
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
  • GBP 17,500
15 Aug 2014 SH06 Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 15,000
15 Aug 2014 SH06 Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 17,500
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
  • GBP 100,000
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
  • RES13 ‐ The agreement 13/05/2014
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
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