About

Registered Number: 05239897
Date of Incorporation: 23/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2016 (7 years and 5 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Founded in 2004, Pfl (2004) Ltd have registered office in Birmingham, it's status is listed as "Dissolved". The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.