Advanced company searchLink opens in new window

PFCC LIMITED

Company number 08186182

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)
22 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2018 AD01 Registered office address changed from 5 Barnfield Crescent Exeter EX1 1QT to 5 Barnfield Crescent Exeter EX1 1QT on 7 August 2018
01 Aug 2018 AD01 Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to 5 Barnfield Crescent Exeter EX1 1QT on 1 August 2018
26 Jul 2018 LIQ01 Declaration of solvency
26 Jul 2018 600 Appointment of a voluntary liquidator
26 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-06
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
17 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
03 May 2018 AD01 Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 3 May 2018
03 May 2018 AD01 Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 3 May 2018
03 May 2018 AD01 Registered office address changed from Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT on 3 May 2018
25 Apr 2018 AD01 Registered office address changed from Southgate House 59 Magdalen St Exeter Devon EX2 4HY to Senate Court Southernhay Gardens Exeter EX1 1NT on 25 April 2018
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
31 Aug 2016 SH06 Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 95
15 Aug 2016 SH03 Purchase of own shares.
10 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
10 Jun 2016 CH01 Director's details changed for Mr Joseph Robert James Priday on 15 May 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Apr 2016 TM01 Termination of appointment of Scott George Marshall Harrison as a director on 29 March 2016
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
28 May 2015 AP01 Appointment of Mrs Trudy Carol Jane Priday as a director on 16 May 2014
28 May 2014 CH01 Director's details changed for Mr Joseph Robert James Priday on 2 September 2013