Advanced company searchLink opens in new window

PFM INTERNATIONAL CONSULTING LIMITED

Company number 04454452

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2013 DS01 Application to strike the company off the register
11 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
10 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
22 Sep 2012 AD01 Registered office address changed from 12a Sinclair Gardens Brook Green London W14 0AT United Kingdom on 22 September 2012
14 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1
17 May 2012 AD01 Registered office address changed from Basement Flat 29 Addison Gardens London W14 0DP United Kingdom on 17 May 2012
09 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
08 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
30 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
29 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
26 Nov 2009 AA Total exemption full accounts made up to 30 June 2009
15 Oct 2009 AD01 Registered office address changed from 4B Regency Court 55 Hartfield Road London SW19 3SF on 15 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Ashton Paul Welsh on 1 October 2009
10 Jun 2009 363a Return made up to 05/06/09; full list of members
02 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
25 Jun 2008 363a Return made up to 05/06/08; full list of members
24 Jun 2008 288c Director's Change of Particulars / ashton welsh / 01/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 4B; Street was: 2 martyr road, now: regency court 55 hartfield road; Post Town was: guildford, now: london; Post Code was: GU1 4LF, now: SW19 3SF
24 Jun 2008 288c Secretary's Change of Particulars / douglas warwick / 02/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 10 gray place, now: row hill; Area was: ottershaw, now: ; Post Town was: chertsey, now: addlestone; Post Code was: KT16 0GB, now: KT15 1DL; Occupation was: tax adviser, now: tax consultant
25 Feb 2008 AA Total exemption full accounts made up to 30 June 2007
06 Dec 2007 287 Registered office changed on 06/12/07 from: 10 gray place ottershaw chertsey surrey KT16 0GB
04 Aug 2007 363s Return made up to 05/06/07; no change of members
23 Mar 2007 AA Total exemption full accounts made up to 30 June 2006