PFT PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Notice of ceasing to act as receiver or manager

View Document

09/11/249 November 2024 Receiver's abstract of receipts and payments to 2024-09-06

View Document

29/10/2429 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/11/2314 November 2023 Receiver's abstract of receipts and payments to 2023-08-18

View Document

26/10/2326 October 2023 Liquidators' statement of receipts and payments to 2023-08-24

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY PILKINGTON

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

02/03/192 March 2019 DIRECTOR APPOINTED MS SANDRA BERNADETTE FERNANDES

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH PAYNE STUART

View Document

27/11/1827 November 2018 CESSATION OF GREGORY KENDRICH PILKINGTON AS A PSC

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110089910001

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110089910002

View Document

16/03/1816 March 2018 CORPORATE SECRETARY APPOINTED P.H.S. SECRETARIAL SERVICES LIMITED

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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