Advanced company searchLink opens in new window

PD & MSD PROPERTIES LIMITED

Company number 04817219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2020 DS01 Application to strike the company off the register
19 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
23 Sep 2020 AA01 Current accounting period extended from 30 June 2020 to 30 September 2020
08 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
22 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
06 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
13 Jul 2016 AD01 Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 13 July 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
21 May 2015 AD01 Registered office address changed from C/O Whittle & Co. Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 21 May 2015
09 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 CH01 Director's details changed for Michael Stanley Joseph Duley on 16 July 2014
21 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Apr 2013 AP01 Appointment of Margaret Duley as a director