- Company Overview for PC FRIEND FRANCHISE LIMITED (05373607)
- Filing history for PC FRIEND FRANCHISE LIMITED (05373607)
- People for PC FRIEND FRANCHISE LIMITED (05373607)
- Charges for PC FRIEND FRANCHISE LIMITED (05373607)
- Insolvency for PC FRIEND FRANCHISE LIMITED (05373607)
- More for PC FRIEND FRANCHISE LIMITED (05373607)
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) |
---|---|---|---|
25 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2013 | 2.35B | Notice of move from Administration to Dissolution on 14 January 2013 | |
15 Oct 2012 | 2.24B | Administrator's progress report to 14 September 2012 | |
09 Mar 2012 | 2.24B | Administrator's progress report to 24 January 2012 | |
09 Mar 2012 | 2.31B | Notice of extension of period of Administration | |
30 Sep 2011 | 2.24B | Administrator's progress report to 14 September 2011 | |
29 Jul 2011 | 2.31B | Notice of extension of period of Administration | |
11 Apr 2011 | 2.24B | Administrator's progress report to 14 March 2011 | |
11 Jan 2011 | F2.18 | Notice of deemed approval of proposals | |
11 Nov 2010 | 2.17B | Statement of administrator's proposal | |
28 Sep 2010 | 2.12B | Appointment of an administrator | |
24 Sep 2010 | AD01 | Registered office address changed from Unit 10 Woodhouse Business Centre Wakefield Road Normanton West Yorkshire WF6 1BB on 24 September 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Apr 2010 | AR01 |
Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-04-12
|
|
12 Apr 2010 | CH01 | Director's details changed for Stephen Paul Hopkins on 1 October 2009 | |
15 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
11 May 2009 | 363a | Return made up to 23/02/09; full list of members | |
11 Aug 2008 | 363a | Return made up to 23/02/08; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
20 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
13 May 2008 | 288c | Director's Change of Particulars / peter tantram / 03/03/2008 / HouseName/Number was: , now: apartment 8; Street was: 16 walton station lane, now: sandal grange; Area was: sandal, now: walton lane; Post Code was: WF2 6HP, now: WF2 6AL | |
13 May 2008 | 288b | Appointment Terminated Secretary amanda reynolds | |
13 May 2008 | 288a | Secretary appointed peter tantram | |
26 Mar 2007 | 363s | Return made up to 23/02/07; full list of members | |
13 Mar 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |