- Company Overview for PF8 LIMITED (09238271)
- Filing history for PF8 LIMITED (09238271)
- People for PF8 LIMITED (09238271)
- Insolvency for PF8 LIMITED (09238271)
- More for PF8 LIMITED (09238271)
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
|
|
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 |