Advanced company searchLink opens in new window

PFF HEALTHCARE LIMITED

Company number 08025295

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2019 DS01 Application to strike the company off the register
10 Jul 2019 AA Micro company accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Jun 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
08 Mar 2018 MR04 Satisfaction of charge 1 in full
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
16 Nov 2017 AD01 Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford CM1 1SY to 80 Baddow Road Chelmsford CM2 7PJ on 16 November 2017
26 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
13 Apr 2016 CH03 Secretary's details changed for Eileen Fegan on 9 February 2016
13 Apr 2016 CH01 Director's details changed for Patrick Fegan on 9 February 2016
13 Apr 2016 CH01 Director's details changed for Eileen Bernadette Fegan on 9 February 2016
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Jul 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
02 Feb 2015 AD01 Registered office address changed from 2Nd Floor 45 Broomfield Road Chelmsford CM1 1SY England to 2Nd Floor 43 Broomfield Road Chelmsford CM1 1SY on 2 February 2015
02 Feb 2015 AD01 Registered office address changed from 8 Gorcott Lane Dickens Heath Solihull West Midlands B90 1FF to 2Nd Floor 43 Broomfield Road Chelmsford CM1 1SY on 2 February 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Jul 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25