Advanced company searchLink opens in new window

PFP GENERAL PARTNER LIMITED

Company number SC266878

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2016 DS01 Application to strike the company off the register
11 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
11 May 2016 CH01 Director's details changed for Jon Hilton Strickland on 4 December 2015
09 Dec 2015 AP01 Appointment of Mr Rupert Guy Robinson as a director on 23 November 2015
09 Dec 2015 AP01 Appointment of Mr Michael Charles Phillips as a director on 23 November 2015
09 Dec 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
02 Nov 2015 MR04 Satisfaction of charge 2 in full
05 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
22 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
10 Aug 2010 AA Accounts for a dormant company made up to 30 June 2010
06 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Jon Hilton Strickland on 22 April 2010
06 May 2010 CH04 Secretary's details changed for Aitchesse Limited on 22 April 2010
24 Mar 2010 AD01 Registered office address changed from Deargacha Glenmassan Sandbank Dunoon Argyll PA23 8RA on 24 March 2010
24 Mar 2010 AA01 Current accounting period extended from 31 May 2010 to 30 June 2010