- Company Overview for PAD DEVELOPMENTS SERVICES LIMITED (05024700)
- Filing history for PAD DEVELOPMENTS SERVICES LIMITED (05024700)
- People for PAD DEVELOPMENTS SERVICES LIMITED (05024700)
- More for PAD DEVELOPMENTS SERVICES LIMITED (05024700)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2022 | DS01 | Application to strike the company off the register | |
01 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
31 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
23 Jan 2018 | PSC05 | Change of details for Bkh Holdings Limited as a person with significant control on 23 January 2018 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
06 Feb 2017 | CH01 | Director's details changed for Brian John Hemmings on 22 September 2016 | |
06 Feb 2017 | CH03 | Secretary's details changed for Kirston Hemmimgs on 22 September 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from C/O Alextra Accountants Limited 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 September 2016 | |
31 May 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
10 Feb 2016 | CH01 | Director's details changed for Brian John Hemmings on 10 February 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |