P.F. PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

10/03/2410 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/12/2329 December 2023 Termination of appointment of Priscilla Webb as a director on 2023-12-29

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/08/218 August 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/05/2114 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 COMPANY NAME CHANGED P F ROOFING SERVICES LTD CERTIFICATE ISSUED ON 08/02/21

View Document

24/11/2024 November 2020 COMPANY RESTORED ON 24/11/2020

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

19/11/2019 November 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 30/06/18 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/12/184 December 2018 STRUCK OFF AND DISSOLVED

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 COMPANY NAME CHANGED P.F. PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MRS PRISCILLA WEBB

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 DISS40 (DISS40(SOAD))

View Document

02/11/152 November 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR PHILLIP THEODORE EDWARD FOSTER

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA WEBB

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/03/141 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/11/135 November 2013 DISS40 (DISS40(SOAD))

View Document

04/11/134 November 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP FOSTER

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP TREODORE EDWARD FOSTER / 01/10/2012

View Document

15/10/1215 October 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

24/10/1124 October 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/01/1126 January 2011 DISS40 (DISS40(SOAD))

View Document

25/01/1125 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMPANY DIRECTORS LIMITED / 01/06/2010

View Document

25/01/1125 January 2011 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/01/1125 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 01/06/2010

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR COMPANY DIRECTORS LIMITED

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

05/05/105 May 2010 COMPANY NAME CHANGED JWK ELECTRICAL (LINCS) LIMITED CERTIFICATE ISSUED ON 05/05/10

View Document

25/03/1025 March 2010 CHANGE OF NAME 13/03/2010

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED PHILLIP TREODORE EDWARD FOSTER

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED PRISCILLA WEBB

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED ANDREW SMITH

View Document

17/09/0917 September 2009 SECRETARY APPOINTED ANDREW SMITH

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 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