- Company Overview for PFS (UK) LIMITED (04689826)
- Filing history for PFS (UK) LIMITED (04689826)
- People for PFS (UK) LIMITED (04689826)
- Insolvency for PFS (UK) LIMITED (04689826)
- More for PFS (UK) LIMITED (04689826)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2022 | |
11 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2021 | |
19 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2020 | |
24 Jun 2019 | AD01 | Registered office address changed from Genesis House High Street Westerham Kent TN16 1AH England to 257B Croydon Road Beckenham Kent BR3 3PS on 24 June 2019 | |
21 Jun 2019 | LIQ02 | Statement of affairs | |
21 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of James William Cox as a director on 19 January 2019 | |
15 Apr 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
12 Feb 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 69 Ermine Road London SE13 7JJ to Genesis House High Street Westerham Kent TN16 1AH on 12 February 2018 | |
02 Aug 2017 | AP01 | Appointment of Mr James William Cox as a director on 13 July 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Richard William Sutherland as a director on 13 July 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |