- Company Overview for PCF NOMINEES NO 1 LIMITED (08188046)
- Filing history for PCF NOMINEES NO 1 LIMITED (08188046)
- People for PCF NOMINEES NO 1 LIMITED (08188046)
- More for PCF NOMINEES NO 1 LIMITED (08188046)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
06 Aug 2018 | AP02 | Appointment of Pcf Secretaries Ltd as a director on 24 July 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Berend Van De Worp as a director on 24 July 2018 | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
29 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
31 Jul 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
30 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
28 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-28
|
|
22 May 2014 | AA01 | Previous accounting period extended from 21 December 2013 to 31 December 2013 | |
21 May 2014 | AA | Accounts for a dormant company made up to 28 December 2013 | |
21 May 2014 | CH01 | Director's details changed for Mr Berend Van De Worp on 21 May 2014 | |
21 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 21 December 2013 | |
29 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | AD01 | Registered office address changed from Dept 275E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 28 January 2014 | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2013 | AD01 | Registered office address changed from Dept 275 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 12 September 2013 | |
22 Aug 2012 | NEWINC |
Incorporation
|