About

Registered Number: 04181497
Date of Incorporation: 16/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: Landscapes House Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB,

 

Based in Coventry, Pfeiffer Ltd was setup in 2001, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DARBY, Claire 15 February 2011 17 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2017
SH01 - Return of Allotment of shares 22 August 2017
RESOLUTIONS - N/A 18 August 2017
RESOLUTIONS - N/A 18 August 2017
SH19 - Statement of capital 18 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 August 2017
CAP-SS - N/A 18 August 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DS02 - Withdrawal of striking off application by a company 30 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 24 January 2017
SH01 - Return of Allotment of shares 11 January 2017
RESOLUTIONS - N/A 04 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2017
SH19 - Statement of capital 04 January 2017
CAP-SS - N/A 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AD01 - Change of registered office address 13 September 2016
AA01 - Change of accounting reference date 17 August 2016
AUD - Auditor's letter of resignation 08 March 2016
RESOLUTIONS - N/A 07 March 2016
AA - Annual Accounts 07 March 2016
PARENT_ACC - N/A 07 March 2016
RESOLUTIONS - N/A 02 March 2016
RESOLUTIONS - N/A 02 March 2016
AP01 - Appointment of director 02 March 2016
TM02 - Termination of appointment of secretary 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
MR01 - N/A 24 February 2016
AR01 - Annual Return 16 February 2016
AGREEMENT2 - N/A 12 January 2016
GUARANTEE2 - N/A 12 January 2016
AA - Annual Accounts 08 April 2015
PARENT_ACC - N/A 08 April 2015
AGREEMENT2 - N/A 08 April 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
GUARANTEE2 - N/A 13 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 17 January 2014
PARENT_ACC - N/A 17 January 2014
GUARANTEE2 - N/A 17 January 2014
AGREEMENT2 - N/A 08 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 04 January 2013
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 08 January 2012
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 22 September 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
287 - Change in situation or address of Registered Office 17 April 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 16 March 2009
RESOLUTIONS - N/A 12 December 2008
RESOLUTIONS - N/A 12 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 December 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 05 February 2006
287 - Change in situation or address of Registered Office 03 January 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 06 February 2004
225 - Change of Accounting Reference Date 24 July 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 05 December 2002
225 - Change of Accounting Reference Date 30 November 2002
363s - Annual Return 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
395 - Particulars of a mortgage or charge 09 August 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2016 Outstanding

N/A

Debenture 01 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.