Download leads from Nexok and grow your business. Find out more

P F &F Ltd

Documents

Total Documents128
Total Pages732

Filing History

7 October 2015Final Gazette dissolved following liquidation
7 October 2015Final Gazette dissolved following liquidation
7 October 2015Final Gazette dissolved via compulsory strike-off
7 July 2015Return of final meeting in a creditors' voluntary winding up
7 July 2015Return of final meeting in a creditors' voluntary winding up
28 May 2014Liquidators' statement of receipts and payments to 9 May 2014
28 May 2014Liquidators statement of receipts and payments to 9 May 2014
28 May 2014Liquidators statement of receipts and payments to 9 May 2014
28 May 2014Liquidators' statement of receipts and payments to 9 May 2014
30 May 2013Notice to Registrar of Companies of Notice of disclaimer
30 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Registered office address changed from Environmental House Bag Lane Atherton Manchester M46 0LY on 28 May 2013
28 May 2013Registered office address changed from Environmental House Bag Lane Atherton Manchester M46 0LY on 28 May 2013
22 May 2013Appointment of a voluntary liquidator
22 May 2013Appointment of a voluntary liquidator
22 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 May 2013Statement of affairs with form 4.19
22 May 2013Statement of affairs with form 4.19
22 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
2 April 2013Total exemption small company accounts made up to 30 June 2012
2 April 2013Total exemption small company accounts made up to 30 June 2012
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 89,000
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 89,000
18 August 2011Total exemption small company accounts made up to 30 June 2011
18 August 2011Total exemption small company accounts made up to 30 June 2011
1 August 2011Annual return made up to 12 May 2011 with a full list of shareholders
1 August 2011Annual return made up to 12 May 2011 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 30 June 2010
29 September 2010Total exemption small company accounts made up to 30 June 2010
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
13 May 2010Secretary's details changed for Glenn Bamber on 12 May 2010
13 May 2010Secretary's details changed for Glenn Bamber on 12 May 2010
15 September 2009Total exemption small company accounts made up to 30 June 2009
15 September 2009Total exemption small company accounts made up to 30 June 2009
22 May 2009Return made up to 12/05/09; full list of members
22 May 2009Return made up to 12/05/09; full list of members
22 May 2009Registered office changed on 22/05/2009 from environmental house bag lane atherton manchester M46 0LY
22 May 2009Registered office changed on 22/05/2009 from environmental house bag lane atherton manchester M46 0LY
1 September 2008Total exemption small company accounts made up to 30 June 2008
1 September 2008Total exemption small company accounts made up to 30 June 2008
15 May 2008Return made up to 12/05/08; full list of members
15 May 2008Return made up to 12/05/08; full list of members
14 May 2008Registered office changed on 14/05/2008 from environmental house bag lane, atherton manchester lancashire M46 0LY
14 May 2008Registered office changed on 14/05/2008 from environmental house bag lane, atherton manchester lancashire M46 0LY
8 September 2007Total exemption small company accounts made up to 30 June 2007
8 September 2007Total exemption small company accounts made up to 30 June 2007
15 May 2007Return made up to 12/05/07; full list of members
15 May 2007Return made up to 12/05/07; full list of members
20 October 2006Total exemption small company accounts made up to 30 June 2006
20 October 2006Total exemption small company accounts made up to 30 June 2006
5 June 2006Amending 123 - 99,900 + 100
5 June 2006Amending 123 - 99,900 + 100
17 May 2006Return made up to 12/05/06; full list of members
17 May 2006Return made up to 12/05/06; full list of members
30 March 2006Total exemption small company accounts made up to 30 June 2005
30 March 2006Total exemption small company accounts made up to 30 June 2005
15 February 2006New secretary appointed
15 February 2006Secretary resigned
15 February 2006New secretary appointed
15 February 2006Secretary resigned
31 May 2005Return made up to 12/05/05; full list of members
31 May 2005Return made up to 12/05/05; full list of members
30 November 2004Director resigned
30 November 2004Director resigned
6 October 2004Director resigned
6 October 2004Director resigned
6 October 2004Director resigned
6 October 2004Director resigned
29 September 2004Total exemption small company accounts made up to 30 June 2004
29 September 2004Total exemption small company accounts made up to 30 June 2004
10 June 2004Return made up to 28/05/04; full list of members
10 June 2004Return made up to 28/05/04; full list of members
4 February 2004Accounts for a medium company made up to 30 June 2003
4 February 2004Accounts for a medium company made up to 30 June 2003
19 June 2003Return made up to 10/06/03; full list of members
19 June 2003Return made up to 10/06/03; full list of members
25 October 2002Accounts for a medium company made up to 30 June 2002
25 October 2002Accounts for a medium company made up to 30 June 2002
8 July 2002New director appointed
8 July 2002New director appointed
8 July 2002New director appointed
8 July 2002New director appointed
20 June 2002Return made up to 10/06/02; full list of members
20 June 2002Return made up to 10/06/02; full list of members
30 November 2001Accounts for a medium company made up to 30 June 2001
30 November 2001Accounts for a medium company made up to 30 June 2001
7 November 2001Director's particulars changed
7 November 2001Director's particulars changed
20 June 2001Return made up to 11/06/01; full list of members
20 June 2001Return made up to 11/06/01; full list of members
9 March 2001Accounts for a medium company made up to 30 June 2000
9 March 2001Accounts for a medium company made up to 30 June 2000
26 June 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
26 June 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
8 November 1999Accounts for a small company made up to 30 June 1999
8 November 1999Accounts for a small company made up to 30 June 1999
16 July 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
16 July 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
24 June 1999Director's particulars changed
24 June 1999Director's particulars changed
18 December 1998Accounts for a small company made up to 30 June 1998
18 December 1998Accounts for a small company made up to 30 June 1998
25 June 1998Return made up to 17/06/98; full list of members
25 June 1998Return made up to 17/06/98; full list of members
24 February 1998Accounts for a small company made up to 30 June 1997
24 February 1998Accounts for a small company made up to 30 June 1997
27 June 1997Return made up to 17/06/97; no change of members
27 June 1997Return made up to 17/06/97; no change of members
30 August 1996Accounts for a small company made up to 30 June 1996
30 August 1996Accounts for a small company made up to 30 June 1996
31 July 1996New secretary appointed
31 July 1996New secretary appointed
29 August 1995Accounts for a small company made up to 30 June 1995
29 August 1995Accounts for a small company made up to 30 June 1995
20 June 1995Return made up to 17/06/95; full list of members
20 June 1995Return made up to 17/06/95; full list of members
13 June 1995Accounting reference date shortened from 30/09 to 30/06
13 June 1995Accounting reference date shortened from 30/09 to 30/06
9 June 1995£ nc 100/99100 26/05/95
9 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
9 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
9 June 1995£ nc 100/99100 26/05/95
24 May 1995New director appointed
24 May 1995New director appointed
23 May 1995Company name changed b & b environmental LIMITED\certificate issued on 24/05/95
23 May 1995Company name changed b & b environmental LIMITED\certificate issued on 24/05/95
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing