Advanced company searchLink opens in new window

PCF NOMINEES NO 1 LIMITED

Company number 08188046

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)
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
  • EUR 60
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
  • EUR 60
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
  • EUR 60
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
  • MODEL ARTICLES ‐ Model articles adopted