Advanced company searchLink opens in new window

PCDF SECOND NOMINEES 19 LIMITED

Company number 07000729

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)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2015 DS01 Application to strike the company off the register
29 Aug 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
16 Jul 2014 CH01 Director's details changed for Mr Alexander David William Price on 16 July 2014
04 Jun 2014 AA Accounts for a small company made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
26 Apr 2013 AA Accounts for a small company made up to 31 August 2012
04 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
06 Feb 2012 AA Accounts for a small company made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
27 May 2011 AA Accounts for a small company made up to 31 August 2010
27 Aug 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
06 Feb 2010 CH01 Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010
12 Jan 2010 TM01 Termination of appointment of Christopher Digby-Bell as a director
04 Jan 2010 AP01 Appointment of Mr Christopher Harvey Digby-Bell as a director
25 Aug 2009 NEWINC Incorporation