Advanced company searchLink opens in new window

PDP GROUP LOGISTICS LIMITED

Company number 05845794

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)
06 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
31 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
18 Jun 2014 CH01 Director's details changed for Mr Shaun Mcgee on 15 June 2013
12 Sep 2013 AA Accounts for a dormant company made up to 30 June 2013
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
17 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
21 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
01 Jul 2011 AD01 Registered office address changed from 5 Southampton Place London WC1A 2DA England on 1 July 2011
14 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
14 Jun 2011 CH04 Secretary's details changed for Lee Associates (Secretaries) Ltd on 14 June 2011
10 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
14 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Shaun Mcgee on 1 June 2010
18 May 2010 AA Accounts for a dormant company made up to 30 June 2009
01 Feb 2010 AP04 Appointment of Lee Associates (Secretaries) Ltd as a secretary
01 Feb 2010 TM02 Termination of appointment of White House Secretaries Limited as a secretary
27 Jan 2010 AD01 Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN United Kingdom on 27 January 2010
19 Jan 2010 CERTNM Company name changed jsi logistics LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
19 Jan 2010 CONNOT Change of name notice
24 Jun 2009 363a Return made up to 14/06/09; full list of members
16 Jun 2009 288c Secretary's change of particulars / white house secretaries LIMITED / 01/06/2009
16 Jun 2009 353 Location of register of members