Advanced company searchLink opens in new window

PFL (2004) LIMITED

Company number 05239897

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 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Jun 2015 AD01 Registered office address changed from Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ to 79 Caroline Street Birmingham B3 1UP on 23 June 2015
16 Jun 2015 4.70 Declaration of solvency
16 Jun 2015 600 Appointment of a voluntary liquidator
16 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-05
11 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 conflict of interest/company business 11/05/2015
09 May 2015 CERTNM Company name changed pinnacle flooring LIMITED\certificate issued on 09/05/15
  • RES15 ‐ Change company name resolution on 2015-04-14
09 May 2015 CONNOT Change of name notice
26 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 339.5
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 CH01 Director's details changed for Mr Scott Westley Myers on 23 September 2014
23 Sep 2014 AP01 Appointment of Mrs Helen Louise Myers as a director on 1 January 2014
24 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 339.5
15 Jul 2013 AD01 Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG United Kingdom on 15 July 2013
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
02 Aug 2012 SH03 Purchase of own shares.
31 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jul 2012 SH06 Cancellation of shares. Statement of capital on 24 July 2012
  • GBP 339.50
24 Jul 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011
28 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders