Founded in 2004, Pfl (2004) Ltd have registered office in Birmingham, it's status is listed as "Dissolved". The company has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 November 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 18 August 2016 | |
AD01 - Change of registered office address | 23 June 2015 | |
RESOLUTIONS - N/A | 16 June 2015 | |
4.70 - N/A | 16 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 June 2015 | |
RESOLUTIONS - N/A | 11 June 2015 | |
CERTNM - Change of name certificate | 09 May 2015 | |
CONNOT - N/A | 09 May 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 23 September 2014 | |
CH01 - Change of particulars for director | 23 September 2014 | |
AP01 - Appointment of director | 23 September 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AD01 - Change of registered office address | 15 July 2013 | |
AA - Annual Accounts | 19 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2012 | |
AR01 - Annual Return | 02 October 2012 | |
SH03 - Return of purchase of own shares | 02 August 2012 | |
AA - Annual Accounts | 31 July 2012 | |
RESOLUTIONS - N/A | 24 July 2012 | |
SH06 - Notice of cancellation of shares | 24 July 2012 | |
AA01 - Change of accounting reference date | 20 June 2012 | |
AR01 - Annual Return | 28 September 2011 | |
MG01 - Particulars of a mortgage or charge | 21 June 2011 | |
MG01 - Particulars of a mortgage or charge | 21 June 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 26 November 2010 | |
CH01 - Change of particulars for director | 26 November 2010 | |
AD01 - Change of registered office address | 26 November 2010 | |
TM02 - Termination of appointment of secretary | 26 November 2010 | |
AA - Annual Accounts | 21 April 2010 | |
RESOLUTIONS - N/A | 19 April 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 April 2010 | |
MG01 - Particulars of a mortgage or charge | 05 March 2010 | |
AR01 - Annual Return | 06 November 2009 | |
363a - Annual Return | 26 September 2009 | |
AA - Annual Accounts | 27 January 2009 | |
169 - Return by a company purchasing its own shares | 14 November 2008 | |
RESOLUTIONS - N/A | 07 November 2008 | |
287 - Change in situation or address of Registered Office | 31 October 2008 | |
363a - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 05 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 18 October 2006 | |
287 - Change in situation or address of Registered Office | 12 July 2006 | |
AA - Annual Accounts | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
363a - Annual Return | 18 October 2005 | |
288b - Notice of resignation of directors or secretaries | 10 August 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288b - Notice of resignation of directors or secretaries | 07 March 2005 | |
288b - Notice of resignation of directors or secretaries | 07 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2004 | |
288b - Notice of resignation of directors or secretaries | 01 November 2004 | |
288b - Notice of resignation of directors or secretaries | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 01 November 2004 | |
NEWINC - New incorporation documents | 23 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over cash sum | 16 June 2011 | Fully Satisfied |
N/A |
Floating charge | 16 June 2011 | Fully Satisfied |
N/A |
Debenture | 02 March 2010 | Outstanding |
N/A |