- Company Overview for PFL (2004) LIMITED (05239897)
- Filing history for PFL (2004) LIMITED (05239897)
- People for PFL (2004) LIMITED (05239897)
- Charges for PFL (2004) LIMITED (05239897)
- Insolvency for PFL (2004) LIMITED (05239897)
- More for PFL (2004) LIMITED (05239897)
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
|
|
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 May 2015 | CERTNM |
Company name changed pinnacle flooring LIMITED\certificate issued on 09/05/15
|
|
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
|
|
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
|
|
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
|
|
24 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
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 |