PFEIFFER HOLDINGS LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1817 January 2018 APPLICATION FOR STRIKING-OFF

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067257190002

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/08/1722 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 8495931

View Document

21/08/1721 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 8895931.00

View Document

18/08/1718 August 2017 18/08/17 STATEMENT OF CAPITAL GBP 1.00

View Document

18/08/1718 August 2017 ￯﾿ᄑ400000 01/08/2017

View Document

18/08/1718 August 2017 SOLVENCY STATEMENT DATED 01/08/17

View Document

18/08/1718 August 2017 STATEMENT BY DIRECTORS

View Document

18/08/1718 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 DISS REQUEST WITHDRAWN

View Document

31/01/1731 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1724 January 2017 APPLICATION FOR STRIKING-OFF

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE-HEALD

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM
THE HUB WARNE ROAD
WESTON-SUPER-MARE
NORTH SOMERSET
BS23 3UU

View Document

18/08/1618 August 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

08/01/168 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/10/1527 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

13/01/1513 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/10/1427 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER MARTIN / 21/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG POULTER / 21/10/2013

View Document

05/08/135 August 2013 ADOPT ARTICLES 31/07/2013

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

28/11/1228 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY GREGG POULTER

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MRS CLAIRE DARBY

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM QUADRON HOUSE MENDIP ROAD WESTON-SUPER-MARE SOMERSET BS23 3HB

View Document

11/03/1111 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/1127 January 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

17/03/1017 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/03/1016 March 2010 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

09/12/099 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN / 01/10/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GREGG POULTER / 06/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG POULTER / 06/11/2009

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/0812 December 2008 THE PROVISIONS OF ARTICLES 3.1 TO 3.4 OF THE ARTICLES OF ASSOCIATION OF THE COMPANY SHALL NOT APPLY TO THE ALLOTMENT OF SHARES 06/12/2008

View Document

12/12/0812 December 2008 THE PROVISIONS OF ARTICLES 3.1 TO 3.4 OF THE ARTICLES OF ASSOCIATION OF THE COMPANY SHALL NOT APPLY TO THE ALLOTMENT OF SHARES 06/12/2008 AUTH ALLOT OF SECURITY 06/12/2008

View Document

16/10/0816 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company