Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

P.F.E. LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 20, 1983)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01345781
Record last updated Tuesday, April 7, 2015 6:08:28 AM UTC
Official Address Jacksons Jolliffe Cork The Exchange Station Parade Harrogate Hg11ts Low, Low Harrogate
There are 2 companies registered at this street
Locality Low Harrogate
Region North Yorkshire, England
Postal Code HG11TS
Sector Wholesale of textiles

Charts

Visits

P.F.E. LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201
Document Type Publication date Download link
Registry Oct 20, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 20, 2009 Liquidator's progress report Liquidator's progress report
Registry Jul 20, 2009 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 28, 2008 Liquidator's progress report Liquidator's progress report
Registry May 16, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 16, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 16, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 24, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 3, 2006 Annual return Annual return
Registry Jan 9, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 20, 2005 Annual accounts Annual accounts
Registry Jul 28, 2005 Annual return Annual return
Financials Oct 30, 2004 Annual accounts Annual accounts
Registry Sep 21, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 21, 2004 Annual return Annual return
Financials Jan 6, 2004 Annual accounts Annual accounts
Registry Jul 14, 2003 Annual return Annual return
Financials Oct 2, 2002 Annual accounts Annual accounts
Registry Sep 26, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 26, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 26, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Sep 26, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 3, 2002 Annual return Annual return
Registry Sep 3, 2002 Annual return 1345... Annual return 1345...
Registry Apr 11, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 4, 2001 Annual accounts Annual accounts
Registry Oct 10, 2001 Change of accounting reference date Change of accounting reference date
Registry Aug 17, 2001 Annual return Annual return
Registry May 25, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 3, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 14, 2000 Resignation of a director Resignation of a director
Registry Dec 11, 2000 Annual return Annual return
Registry Dec 4, 2000 Appointment of a secretary Appointment of a secretary
Registry Nov 3, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 23, 2000 Annual accounts Annual accounts
Registry Oct 23, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 21, 1999 Annual return Annual return
Financials May 19, 1999 Annual accounts Annual accounts
Registry Oct 5, 1998 Change of accounting reference date Change of accounting reference date
Registry Aug 20, 1998 Annual return Annual return
Financials Aug 18, 1998 Annual accounts Annual accounts
Registry Jul 23, 1998 Resignation of a director Resignation of a director
Registry Jan 1, 1998 Resignation of one Chemical Engineer and one Director (a man) Resignation of one Chemical Engineer and one Director (a man)
Financials Oct 16, 1997 Annual accounts Annual accounts
Registry Oct 7, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 7, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Oct 7, 1997 Nc inc already adjusted Nc inc already adjusted
Registry Jul 21, 1997 Annual return Annual return
Financials Dec 17, 1996 Annual accounts Annual accounts
Registry Aug 17, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 23, 1996 Annual return Annual return
Financials Nov 20, 1995 Annual accounts Annual accounts
Registry Jun 19, 1995 Annual return Annual return
Registry Jun 2, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 7, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 24, 1994 Annual return Annual return
Registry Jun 30, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 23, 1994 Annual accounts Annual accounts
Registry Jun 21, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 22, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 19, 1994 Annual accounts Annual accounts
Registry Jun 29, 1993 Annual return Annual return
Registry May 28, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 4, 1993 Resignation of one Textile Sales Director and one Director (a man) Resignation of one Textile Sales Director and one Director (a man)
Registry Dec 17, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 1992 Location of register of members address changed Location of register of members address changed
Registry Nov 2, 1992 Annual return Annual return
Registry Nov 2, 1992 Location of debenture register address changed Location of debenture register address changed
Financials Oct 19, 1992 Annual accounts Annual accounts
Registry Apr 23, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 28, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 9, 1992 Annual accounts Annual accounts
Registry Jan 9, 1992 Annual return Annual return
Registry Jan 6, 1992 Appointment of a man as Chemical Engineer and Director Appointment of a man as Chemical Engineer and Director
Registry Oct 12, 1991 Five appointments: 5 men Five appointments: 5 men
Registry May 9, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 18, 1990 Annual accounts Annual accounts
Registry Dec 18, 1990 Annual return Annual return
Financials Dec 12, 1989 Annual accounts Annual accounts
Registry Dec 12, 1989 Annual return Annual return
Financials Nov 21, 1988 Annual accounts Annual accounts
Registry Nov 21, 1988 Annual return Annual return
Registry Oct 14, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 9, 1988 Annual accounts Annual accounts
Registry Feb 9, 1988 Annual return Annual return
Registry Nov 11, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 27, 1987 Wd ad --------- Wd ad ---------
Registry Apr 24, 1987 Change of name certificate Change of name certificate
Registry Jan 27, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 1987 Particulars of a mortgage or charge 1345... Particulars of a mortgage or charge 1345...
Financials Sep 3, 1986 Annual accounts Annual accounts
Registry Sep 3, 1986 Annual return Annual return
Financials Feb 20, 1986 Annual accounts Annual accounts
Financials Mar 1, 1985 Annual accounts 1345... Annual accounts 1345...
Financials Oct 11, 1983 Annual accounts Annual accounts
Financials Jan 20, 1983 Annual accounts 1345... Annual accounts 1345...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)