Advanced company searchLink opens in new window

POSITIVE CASHFLOW FINANCE (HOLDINGS) LIMITED

Company number 08352391

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association