Advanced company searchLink opens in new window

PC FRIEND FRANCHISE LIMITED

Company number 05373607

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)
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
  • GBP 100
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