PFI NET LIMITED
Status | DISSOLVED |
Company No. | 04857055 |
Category | Private Limited Company |
Incorporated | 06 Aug 2003 |
Age | 20 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 08 Jan 2013 |
Years | 11 years, 4 months, 23 days |
SUMMARY
PFI NET LIMITED is an dissolved private limited company with number 04857055. It was incorporated 20 years, 9 months, 25 days ago, on 06 August 2003 and it was dissolved 11 years, 4 months, 23 days ago, on 08 January 2013. The company address is Caxton House Caxton House, Loughton, IG10 4PE, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jan 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Sep 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Address
Type: AD01
Old address: The Dome Building 4 the Square Richmond Surrey TW9 1DT
Change date: 2011-10-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type dormant
Date: 26 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Address
Type: AD01
Old address: PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE
Change date: 2010-09-07
Documents
Termination secretary company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wilkin Chapman Company Secretarial Services Limited
Documents
Termination director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilchap Nominees Limited
Documents
Appoint person secretary company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Edward Philip
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas James Henshaw Hughes
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change corporate secretary company with change date
Date: 18 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-06
Officer name: Wilkin Chapman Company Secretarial Services Limited
Documents
Change corporate director company with change date
Date: 18 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Wilchap Nominees Limited
Change date: 2010-08-06
Documents
Accounts with accounts type dormant
Date: 20 Oct 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with made up date
Date: 04 Sep 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with made up date
Date: 17 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Accounts with made up date
Date: 10 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; full list of members
Documents
Accounts with made up date
Date: 28 Sep 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/05; no change of members
Documents
Accounts with made up date
Date: 12 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Certificate change of name company
Date: 19 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wilchap 327 LIMITED\certificate issued on 19/02/04
Documents
Some Companies
28 GRAVEL HILL,HENLEY-ON-THAMES,RG9 2EE
Number: | 05782999 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11219908 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONSELL YOUELL CONSTRUCTION LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 00973350 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DELAWARE ROAD,COVENTRY,CV3 6LX
Number: | 11598089 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 10924538 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTSWOOD DAY CARE CENTRE ASHELDHAM HALL FARM,ASHELDHAM,CM0 7JF
Number: | 03587073 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |