Advanced company searchLink opens in new window

P D C GROUP LIMITED

Company number 05662327

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)
07 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Sep 2014 4.68 Liquidators' statement of receipts and payments to 8 September 2014
23 Oct 2013 4.68 Liquidators' statement of receipts and payments to 8 September 2013
26 Nov 2012 AD01 Registered office address changed from 128 Culham No 1 Site Station Road Culham Abingdon Oxfordshire OX14 3DA on 26 November 2012
26 Sep 2012 4.68 Liquidators' statement of receipts and payments to 8 September 2012
26 Sep 2011 4.20 Statement of affairs with form 4.19
15 Sep 2011 600 Appointment of a voluntary liquidator
15 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Feb 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
Statement of capital on 2011-02-03
  • GBP 300
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Darren James Field on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Colin Fleet on 4 February 2010
18 Aug 2009 287 Registered office changed on 18/08/2009 from john eccles house robert robinson avenue oxford science park oxford OX4 4GP
13 Jul 2009 288b Appointment terminated director peter wilson
20 Mar 2009 363a Return made up to 23/12/08; full list of members
20 Mar 2009 288a Director appointed peter wilson
20 Mar 2009 288a Secretary appointed darren field
20 Mar 2009 288a Director appointed darren field
20 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Mar 2009 288b Appointment terminated secretary john keenan
19 Mar 2009 288b Appointment terminated director john keenan
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
12 May 2008 288a Director and secretary appointed john keenan