- Company Overview for POSITIVE CASHFLOW FINANCE (HOLDINGS) LIMITED (08352391)
- Filing history for POSITIVE CASHFLOW FINANCE (HOLDINGS) LIMITED (08352391)
- People for POSITIVE CASHFLOW FINANCE (HOLDINGS) LIMITED (08352391)
- Charges for POSITIVE CASHFLOW FINANCE (HOLDINGS) LIMITED (08352391)
- More for POSITIVE CASHFLOW FINANCE (HOLDINGS) LIMITED (08352391)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | MR01 | Registration of charge 083523910003, created on 1 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
09 Dec 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
04 Jun 2018 | AP03 | Appointment of Jennifer Bodey as a secretary on 1 June 2018 | |
04 Jun 2018 | TM02 | Termination of appointment of Thomas Richard Case as a secretary on 1 June 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Richard Ian Smith as a director on 23 February 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
16 Jan 2018 | PSC02 | Notification of 1Pm Plc as a person with significant control on 6 July 2017 | |
16 Jan 2018 | PSC07 | Cessation of David Richard Smith as a person with significant control on 6 July 2017 | |
03 Oct 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 May 2018 | |
25 Jul 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | AP03 | Appointment of Mr Thomas Richard Case as a secretary on 29 June 2017 | |
06 Jul 2017 | AP01 | Appointment of Mr James Matthew Arthur Roberts as a director on 29 June 2017 | |
06 Jul 2017 | AP01 | Appointment of Mr Edward John Rimmer as a director on 29 June 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from Castlefield House 48 Liverpool Road Manchester M3 4SB to 2nd Floor, St James House the Square Lower Bristol Road Bath BA2 3BH on 6 July 2017 | |
04 Jul 2017 | MR01 | Registration of charge 083523910002, created on 29 June 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
19 Aug 2016 | AA | Full accounts made up to 30 November 2015 | |
14 Jun 2016 | TM01 | Termination of appointment of Daniel John Finestein as a director on 1 May 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Philip Vickers as a director on 1 May 2016 | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|