Advanced company searchLink opens in new window

PCF PHOTOGRAPHIC LTD

Company number 07707115

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)
13 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Jun 2015 AD01 Registered office address changed from 6 Church Green Witney Oxfordshire OX28 4AW England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 11 June 2015
10 Jun 2015 4.20 Statement of affairs with form 4.19
10 Jun 2015 600 Appointment of a voluntary liquidator
10 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27
09 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
13 Aug 2013 CH03 Secretary's details changed for Mr Sam Proudman Scott on 15 July 2013
13 Aug 2013 CH01 Director's details changed for Mr Samuel William Proudman Scott on 15 July 2013
14 May 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Mar 2013 AD01 Registered office address changed from 6 Church Green Witney Oxfordshire OX28 4AW England on 4 March 2013
26 Oct 2012 AD01 Registered office address changed from C/O Treadwell & Co Dartford House Two Rivers Station Lane Witney Oxfordshire OX28 4BL England on 26 October 2012
02 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
15 Jul 2011 NEWINC Incorporation