P. F. DESIGN LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

21/04/2221 April 2022 Application to strike the company off the register

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 30/03/17 STATEMENT OF CAPITAL GBP 1

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL CH62 7ES UNITED KINGDOM

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 01/04/10 STATEMENT OF CAPITAL GBP 10

View Document

08/07/118 July 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IRENE MARIE DELANEY / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK FREEL / 12/03/2010

View Document

25/03/0925 March 2009 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