- Company Overview for PFT ENGINEERING DEVELOPMENT UK LTD (12613031)
- Filing history for PFT ENGINEERING DEVELOPMENT UK LTD (12613031)
- People for PFT ENGINEERING DEVELOPMENT UK LTD (12613031)
- More for PFT ENGINEERING DEVELOPMENT UK LTD (12613031)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2024 | DS01 | Application to strike the company off the register | |
13 Sep 2024 | PSC01 | Notification of Erica Dawn Duffield as a person with significant control on 13 September 2024 | |
13 Sep 2024 | PSC07 | Cessation of Steven Robert Duffield as a person with significant control on 13 September 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Steven Robert Duffield as a director on 13 September 2024 | |
13 Sep 2024 | AP01 | Appointment of Mrs Erica Dawn Duffield as a director on 13 September 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
01 Mar 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
23 Mar 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
09 Feb 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
01 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 September 2021 | |
14 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
28 May 2021 | AD01 | Registered office address changed from 12-13 Rossall Road Thornton-Cleveleys FY5 1AP United Kingdom to 13 Rossall Road Thornton Cleveleys Lancashire on 28 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
20 May 2020 | PSC01 | Notification of Steven Robert Duffield as a person with significant control on 20 May 2020 | |
20 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Michael Duke as a director on 20 May 2020 | |
20 May 2020 | AP01 | Appointment of Mr Steven Robert Duffield as a director on 20 May 2020 | |
20 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-20
|