Advanced company searchLink opens in new window

PDJ DESIGN SERVICES LIMITED

Company number 06085731

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2015 DS01 Application to strike the company off the register
11 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
04 Mar 2015 CH01 Director's details changed for Mr Peter David Jones on 1 March 2015
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
30 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
28 Aug 2012 AD01 Registered office address changed from 30 Bromborough Vilage Road Bromborough Wirral CH62 7ES on 28 August 2012
01 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Mr Peter David Jones on 20 April 2011
15 Nov 2010 CERTNM Company name changed brookson (5420C) LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-10-19
15 Nov 2010 CONNOT Change of name notice
22 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 19 April 2010
08 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
24 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 06/02/09; full list of members
19 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED