- Company Overview for PFC PROPERTY FINANCE LIMITED (08429442)
- Filing history for PFC PROPERTY FINANCE LIMITED (08429442)
- People for PFC PROPERTY FINANCE LIMITED (08429442)
- Insolvency for PFC PROPERTY FINANCE LIMITED (08429442)
- More for PFC PROPERTY FINANCE LIMITED (08429442)
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) |
---|---|---|---|
27 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2014 | AD01 | Registered office address changed from Mcbride House 32 Penn Road Beaconsfield HP9 2FY to Herschel House 58 Herschel Street Slough SL1 1PG on 30 December 2014 | |
24 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2014 | 4.70 | Declaration of solvency | |
01 May 2014 | TM01 | Termination of appointment of David Cull as a director | |
27 Apr 2014 | AP01 | Appointment of Wendy Jane Trott as a director | |
13 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
26 Mar 2013 | AP03 | Appointment of Barry Peter Amos Yeo as a secretary | |
05 Mar 2013 | NEWINC | Incorporation |