Advanced company searchLink opens in new window

PENDEFORD FUNDING (NO. 1) LIMITED

Company number 06121306

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)
27 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
08 Nov 2013 AD01 Registered office address changed from 35 Great St Helens London EC3A 6AP on 8 November 2013
05 Nov 2013 600 Appointment of a voluntary liquidator
05 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Nov 2013 4.70 Declaration of solvency
25 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
20 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-03-20
  • GBP 2
22 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Apr 2012 AA Full accounts made up to 31 December 2011
20 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
01 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2011 CC04 Statement of company's objects
29 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
13 Apr 2011 AA Full accounts made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
04 Jun 2010 AA Full accounts made up to 31 December 2009
09 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
09 Mar 2010 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 March 2010
09 Mar 2010 CH02 Director's details changed for Sfm Directors Limited on 9 March 2010
09 Mar 2010 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 March 2010
05 Nov 2009 AP01 Appointment of Ms Claudia Wallace as a director