PF SIX LIMITED: Filings
Overview
Company Name | PF SIX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC165009 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for PF SIX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Termination of appointment of Alan Paterson as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed anderson anderson & brown LIMITED\certificate issued on 15/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Michael Robert John Brown as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from 9 Queens Road Aberdeen AB15 4YL to Kingshill View, Kingswells Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU on Jun 06, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Graeme Andrew Allan as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas Robert Martin as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sheena Neave Anderson as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0