Advanced company searchLink opens in new window

PCF EQUIPMENT LEASING LIMITED

Company number 07909871

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 DS01 Application to strike the company off the register
04 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
15 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
07 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
30 Mar 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
06 Dec 2015 AA Full accounts made up to 31 March 2015
13 Aug 2015 AP01 Appointment of David Richard Bull as a director on 3 August 2015
12 Aug 2015 TM01 Termination of appointment of Zane Robert Kerse as a director on 31 July 2015
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 250,022.00
27 Mar 2015 SH20 Statement by Directors
27 Mar 2015 SH19 Statement of capital on 27 March 2015
  • GBP 1.00
27 Mar 2015 CAP-SS Solvency Statement dated 27/03/15
27 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
19 Dec 2014 AA Full accounts made up to 31 March 2014
05 Nov 2014 AD01 Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,200,001