PF CDS LIMITED

Company Documents

DateDescription
09/12/239 December 2023 Final Gazette dissolved following liquidation

View Document

09/12/239 December 2023 Final Gazette dissolved following liquidation

View Document

09/09/239 September 2023 Return of final meeting in a members' voluntary winding up

View Document

03/11/223 November 2022 Liquidators' statement of receipts and payments to 2022-10-21

View Document

24/11/2124 November 2021 Liquidators' statement of receipts and payments to 2021-10-21

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM YORKSHIRE HOUSE FIRST FLOOR 18 CHAPEL STREET LIVERPOOL L3 9AG

View Document

31/10/1931 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1931 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/10/1931 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM FIRST FLOOR 23 TRINITY SQUARE LLANDUDNO LL30 2RH UNITED KINGDOM

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHRISTOPHER GARVIN FUNK / 22/01/2019

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

14/12/1614 December 2016 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