- Company Overview for PFR BOOKKEEPING LIMITED (08032684)
- Filing history for PFR BOOKKEEPING LIMITED (08032684)
- People for PFR BOOKKEEPING LIMITED (08032684)
- More for PFR BOOKKEEPING LIMITED (08032684)
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
|
|
13 Jan 2016 | CERTNM |
Company name changed collinsons bookkeeping LIMITED\certificate issued on 13/01/16
|
|
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
|
|
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
|
|
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
|
|
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
|