Advanced company searchLink opens in new window

PCDF SECOND NOMINEES LIMITED

Company number 05967983

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2010 DS01 Application to strike the company off the register
05 Aug 2010 AA Accounts for a small company made up to 31 October 2009
06 Feb 2010 CH01 Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010
28 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
  • GBP 1
07 Aug 2009 AA Accounts for a small company made up to 31 October 2008
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jan 2009 288c Director's Change of Particulars / rupert sheldon / 13/12/2008 / HouseName/Number was: , now: 104; Street was: 22 caldervale road, now: grandison road; Post Town was: clapham, now: london; Region was: london, now: ; Post Code was: SW4 9LZ, now: SW11 6LN
16 Oct 2008 363a Return made up to 16/10/08; full list of members
18 Mar 2008 AA Total exemption small company accounts made up to 31 October 2007
05 Feb 2008 288c Director's particulars changed
12 Nov 2007 363a Return made up to 16/10/07; full list of members
09 Nov 2007 288c Secretary's particulars changed;director's particulars changed
19 Dec 2006 395 Particulars of mortgage/charge
15 Dec 2006 395 Particulars of mortgage/charge
02 Nov 2006 288b Director resigned
02 Nov 2006 288b Secretary resigned;director resigned
02 Nov 2006 288a New secretary appointed
16 Oct 2006 NEWINC Incorporation