Advanced company searchLink opens in new window

PFR BOOKKEEPING LIMITED

Company number 08032684

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2016 DS01 Application to strike the company off the register
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
13 Jan 2016 CERTNM Company name changed collinsons bookkeeping LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
27 Aug 2015 AD01 Registered office address changed from 55 Newhall Street Birmingham B3 3RB to C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB on 27 August 2015
24 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
02 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
15 Mar 2013 TM01 Termination of appointment of Steven Bosley as a director
15 Mar 2013 AP01 Appointment of Miss Clare Louise Bosley as a director
16 Oct 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
15 Oct 2012 CERTNM Company name changed alvin loy designer LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
12 Oct 2012 AP01 Appointment of Mr Steven John Bosley as a director
20 Sep 2012 AD01 Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8EL on 20 September 2012
17 Sep 2012 AD01 Registered office address changed from 55 Newhall Street Birmingham B3 3RB United Kingdom on 17 September 2012
20 Apr 2012 TM01 Termination of appointment of Stephen Scott as a director
17 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted