About

Registered Number: 06691728
Date of Incorporation: 08/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2018 (6 years and 3 months ago)
Registered Address: REVIVE BUSINESS RECOVERY LTD, 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

 

Pfc Realisations Ltd was established in 2008. We do not know the number of employees at this business. Pfc Realisations Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGHAM, Richard 08 September 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2018
LIQ14 - N/A 20 October 2017
LIQ03 - N/A 28 June 2017
AD01 - Change of registered office address 31 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 2016
2.24B - N/A 14 June 2016
2.34B - N/A 18 May 2016
2.24B - N/A 28 January 2016
2.23B - N/A 10 December 2015
1.4 - Notice of completion of voluntary arrangement 29 October 2015
2.16B - N/A 20 August 2015
2.17B - N/A 20 August 2015
2.12B - N/A 02 July 2015
AD01 - Change of registered office address 02 July 2015
CERTNM - Change of name certificate 10 June 2015
MR04 - N/A 19 May 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 27 May 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 November 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 13 November 2012
1.1 - Report of meeting approving voluntary arrangement 12 November 2012
AR01 - Annual Return 18 September 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AD01 - Change of registered office address 09 December 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 21 October 2009
395 - Particulars of a mortgage or charge 13 June 2009
NEWINC - New incorporation documents 08 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.