Advanced company searchLink opens in new window

P.F. & M.F LIMITED

Company number 11081045

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2020 DS01 Application to strike the company off the register
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
24 Aug 2019 AA Micro company accounts made up to 30 November 2018
08 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
07 Mar 2019 AA01 Current accounting period shortened from 30 November 2019 to 31 March 2019
09 Dec 2018 AD01 Registered office address changed from The Sharman Law Building 1 Harpur Street Bedford Bedfordshire MK40 1PF England to Suite 45 Colworth House Colworth Park Sharnbrook Bedfordshire MK44 1LZ on 9 December 2018
09 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 100
23 Jan 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to The Sharman Law Building 1 Harpur Street Bedford Bedfordshire MK40 1PF on 23 January 2018
24 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-24
  • GBP 1