- Company Overview for PFM COINVESTMENT PARTNER LIMITED (05007431)
- Filing history for PFM COINVESTMENT PARTNER LIMITED (05007431)
- People for PFM COINVESTMENT PARTNER LIMITED (05007431)
- Charges for PFM COINVESTMENT PARTNER LIMITED (05007431)
- Insolvency for PFM COINVESTMENT PARTNER LIMITED (05007431)
- More for PFM COINVESTMENT PARTNER LIMITED (05007431)
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) |
---|---|---|---|
27 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2019 | TM01 | Termination of appointment of Claire Treacy as a director on 15 February 2019 | |
06 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2019 | AD01 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 25 January 2019 | |
19 Jan 2019 | LIQ01 | Declaration of solvency | |
19 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
13 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
09 Nov 2017 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 | |
01 Sep 2017 | PSC05 | Change of details for Valad Management Holdings Limited as a person with significant control on 6 April 2016 | |
01 Mar 2017 | CH02 | Director's details changed for Valsec Director Limited on 24 February 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
29 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
29 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
19 Aug 2015 | AP01 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 | |
23 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
10 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
14 Nov 2013 | AA | Full accounts made up to 30 June 2013 |