About

Registered Number: 04047197
Date of Incorporation: 04/08/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 10 months ago)
Registered Address: St James's Place House, 1 Tetbury Road, Cirencester, GL7 1FP

 

Pfptime Ltd was registered on 04 August 2000, it's status is listed as "Dissolved". We don't know the number of employees at this business. Pfptime Ltd has one director listed as St James's Place Administration Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ST JAMES'S PLACE ADMINISTRATION LIMITED 24 January 2014 09 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 07 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 04 May 2018
CS01 - N/A 17 June 2017
AA - Annual Accounts 25 May 2017
PARENT_ACC - N/A 25 May 2017
RESOLUTIONS - N/A 04 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 May 2017
SH19 - Statement of capital 04 May 2017
CAP-SS - N/A 04 May 2017
RESOLUTIONS - N/A 20 April 2017
GUARANTEE2 - N/A 16 March 2017
AGREEMENT2 - N/A 16 March 2017
AA - Annual Accounts 06 July 2016
AGREEMENT2 - N/A 06 July 2016
AR01 - Annual Return 30 June 2016
PARENT_ACC - N/A 14 June 2016
GUARANTEE2 - N/A 14 June 2016
AA01 - Change of accounting reference date 30 March 2016
AA - Annual Accounts 03 November 2015
AGREEMENT2 - N/A 03 November 2015
AR01 - Annual Return 19 August 2015
GUARANTEE2 - N/A 02 July 2015
AA - Annual Accounts 29 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
AP04 - Appointment of corporate secretary 28 October 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 May 2014
AP01 - Appointment of director 11 April 2014
AD01 - Change of registered office address 11 April 2014
AP01 - Appointment of director 11 April 2014
AP04 - Appointment of corporate secretary 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AA01 - Change of accounting reference date 17 March 2014
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 30 May 2013
SH01 - Return of Allotment of shares 19 April 2013
AD01 - Change of registered office address 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
CERTNM - Change of name certificate 18 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 22 March 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 27 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
395 - Particulars of a mortgage or charge 16 January 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 12 June 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 07 July 2005
123 - Notice of increase in nominal capital 31 May 2005
RESOLUTIONS - N/A 04 May 2005
RESOLUTIONS - N/A 04 May 2005
RESOLUTIONS - N/A 04 May 2005
RESOLUTIONS - N/A 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 26 June 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
363s - Annual Return 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
AA - Annual Accounts 08 May 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
287 - Change in situation or address of Registered Office 26 October 2001
363s - Annual Return 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
CERTNM - Change of name certificate 15 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.