- Company Overview for P & D GROUP SERVICES LIMITED (02144937)
- Filing history for P & D GROUP SERVICES LIMITED (02144937)
- People for P & D GROUP SERVICES LIMITED (02144937)
- Charges for P & D GROUP SERVICES LIMITED (02144937)
- Insolvency for P & D GROUP SERVICES LIMITED (02144937)
- More for P & D GROUP SERVICES LIMITED (02144937)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mr Jason Danks on 2 December 2024 | |
29 Jan 2024 | MR04 | Satisfaction of charge 021449370009 in full | |
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2023 | |
15 Nov 2022 | CVA4 | Notice of completion of voluntary arrangement | |
16 Sep 2022 | AD01 | Registered office address changed from Old Bush Street Off Level Street Brierley Hill West Midlands DY5 1UB England to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 16 September 2022 | |
16 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2022 | LIQ02 | Statement of affairs | |
15 Sep 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
01 Aug 2022 | AD01 | Registered office address changed from Old Bush Street Old Level Street Brierley Hill West Midlands DY5 1UB to Old Bush Street Off Level Street Brierley Hill West Midlands DY5 1UB on 1 August 2022 | |
04 Jul 2022 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2021 | |
21 Jun 2022 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2022 | |
02 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
04 Aug 2020 | CH01 | Director's details changed for Mr Graham Edwin Danks on 30 July 2020 | |
04 Aug 2020 | CH03 | Secretary's details changed for Graham Edwin Danks on 30 July 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mr Graham Danks as a person with significant control on 30 July 2020 | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Jul 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2020 | |
01 Jul 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2018 | |
19 Mar 2020 | MR04 | Satisfaction of charge 021449370008 in full |