Advanced company searchLink opens in new window

PDQFX LIMITED

Company number 04949646

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
26 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
15 Dec 2011 AD01 Registered office address changed from C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY United Kingdom on 15 December 2011
03 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Humphrey Richard Percy on 1 October 2009
07 Oct 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 October 2011
26 Sep 2011 TM02 Termination of appointment of Astrid Sandra Clare Forster as a secretary
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2010 AR01 Annual return made up to 31 October 2010
19 Nov 2010 CH01 Director's details changed for Humphrey Richard Percy on 1 October 2010