Advanced company searchLink opens in new window

PFR (BLAIRADAM) LIMITED

Company number 07419051

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
15 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
13 Apr 2016 TM01 Termination of appointment of Andrew Kenneth Macdonald as a director on 11 April 2016
13 Apr 2016 AP01 Appointment of Mr Simon Owen Vince as a director on 8 April 2016
11 Feb 2016 TM01 Termination of appointment of Stephen David Ainger as a director on 29 January 2016
11 Feb 2016 AD01 Registered office address changed from C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 11 February 2016
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
13 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
17 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
05 Apr 2011 TM02 Termination of appointment of Michael Beck as a secretary
04 Nov 2010 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
26 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)