Advanced company searchLink opens in new window

PFLX LIMITED

Company number 08549559

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Jul 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
09 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
07 Sep 2017 AD01 Registered office address changed from Unit 4 Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AS to 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ on 7 September 2017
13 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
26 Jun 2017 PSC02 Notification of Techflow Flexibles Holdings Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
20 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
05 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
17 Aug 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
18 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
18 Feb 2015 CERTNM Company name changed techflow technology LIMITED\certificate issued on 18/02/15
  • RES15 ‐ Change company name resolution on 2015-01-14
18 Feb 2015 CONNOT Change of name notice
16 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
30 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted