Advanced company searchLink opens in new window

PCDF NOMINEES 19 LIMITED

Company number 06060756

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2013 DS01 Application to strike the company off the register
04 Nov 2013 AA Accounts for a small company made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
30 May 2012 AA Accounts for a small company made up to 31 January 2012
24 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
17 Oct 2011 AA Accounts for a small company made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
02 Aug 2010 AA Accounts for a small company made up to 31 January 2010
22 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
13 Nov 2009 AA Accounts for a small company made up to 31 January 2009
22 Jan 2009 288c Director and Secretary'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
22 Jan 2009 363a Return made up to 22/01/09; full list of members
31 Mar 2008 AA Accounts for a small company made up to 31 January 2008
15 Feb 2008 288c Director's particulars changed
23 Jan 2008 363a Return made up to 22/01/08; full list of members
23 Jan 2008 288c Director's particulars changed
23 Jan 2008 288c Secretary's particulars changed;director's particulars changed
03 Mar 2007 395 Particulars of mortgage/charge
03 Mar 2007 395 Particulars of mortgage/charge
22 Jan 2007 NEWINC Incorporation