Advanced company searchLink opens in new window

PFC MANCHESTER TOP CO LTD

Company number 11050805

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)
21 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Jul 2023 AD01 Registered office address changed from 80-82 National House Wellington Road North Stockport SK4 1HW United Kingdom to 187a Ashley Road Hale Cheshire WA15 9SQ on 5 July 2023
04 Jul 2023 600 Appointment of a voluntary liquidator
04 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-22
04 Jul 2023 LIQ02 Statement of affairs
21 Jun 2023 CH01 Director's details changed for Louise Kate Austin on 5 June 2023
24 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
15 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: change of name 01/08/2022
12 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Aug 2022 CERTNM Company name changed pride funeral care LTD\certificate issued on 08/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
22 Mar 2021 TM01 Termination of appointment of Adam Paul Deering as a director on 22 March 2021
22 Mar 2021 AP01 Appointment of Louise Kate Austin as a director on 22 March 2021