Advanced company searchLink opens in new window

PF8 LIMITED

Company number 09238271

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)
10 Oct 2024 600 Appointment of a voluntary liquidator
10 Oct 2024 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 4 July 2022
04 Jul 2022 LIQ01 Declaration of solvency
04 Jul 2022 600 Appointment of a voluntary liquidator
04 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-21
02 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
28 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
28 Apr 2020 AA Micro company accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
24 May 2019 AA Micro company accounts made up to 30 September 2018
25 Jan 2019 PSC01 Notification of Amanda Eileen Frackiewicz as a person with significant control on 1 September 2018
25 Jan 2019 PSC04 Change of details for Peter Henry Frackiewicz as a person with significant control on 1 September 2018
08 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
08 Oct 2018 AP01 Appointment of Amanda Eileen Frackiewicz as a director on 1 September 2018
23 Feb 2018 AA Micro company accounts made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
22 Feb 2017 AA Micro company accounts made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
28 Jan 2016 AA Total exemption full accounts made up to 30 September 2015
13 Nov 2015 CH01 Director's details changed for Mr Peter Henry Frackiewicz on 13 November 2015
13 Nov 2015 CH01 Director's details changed for Mr Peter Henry Frackiewicz on 13 November 2015
13 Nov 2015 AD01 Registered office address changed from Fairways Southview Road Woldingham Caterham Surrey CR3 7AB to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 13 November 2015