P. F. DESIGN LIMITED
Company Documents
Date | Description |
---|---|
03/05/223 May 2022 | First Gazette notice for voluntary strike-off |
21/04/2221 April 2022 | Application to strike the company off the register |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | 30/03/17 STATEMENT OF CAPITAL GBP 1 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL CH62 7ES UNITED KINGDOM |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/07/118 July 2011 | 01/04/10 STATEMENT OF CAPITAL GBP 10 |
08/07/118 July 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
12/03/1012 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / IRENE MARIE DELANEY / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK FREEL / 12/03/2010 |
25/03/0925 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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