Advanced company searchLink opens in new window

PAUL DUDLEY ENGINEERING SERVICES LIMITED

Company number 06401847

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)
02 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2015 CH01 Director's details changed for Paul Arnold Dudley on 20 July 2015
28 Jul 2015 AD01 Registered office address changed from Pear Tree Cottage Newby Middlesbrough Cleveland TS8 0AE to 18 Coris Close Marton-Manor Park Middlesbrough TS7 8SR on 28 July 2015
26 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2014 AD01 Registered office address changed from 20 Coris Close Marton Manor Middlesbrough Cleveland TS7 8SR on 6 March 2014
06 Mar 2014 CH01 Director's details changed for Paul Arnold Dudley on 28 February 2014
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Jul 2010 TM02 Termination of appointment of Anne Dudley as a secretary
21 Jul 2010 TM01 Termination of appointment of Anne Dudley as a director
16 Mar 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
05 Feb 2010 AA Total exemption small company accounts made up to 30 November 2008
09 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2009 363a Return made up to 17/10/08; full list of members
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2009 288c Director's change of particulars / paul dudley / 05/04/2009
28 Apr 2009 287 Registered office changed on 28/04/2009 from, 42 orchard way, ormesby, middlesbrough, TS7 9BZ
15 Nov 2007 288a New secretary appointed;new director appointed