Advanced company searchLink opens in new window

PD LIMB LOGISTICS LTD

Company number 06615107

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2017 CS01 Confirmation statement made on 9 June 2017 with updates
11 Oct 2017 PSC01 Notification of Paul Douglas Linton Baddeley as a person with significant control on 11 August 2017
29 Sep 2017 AA Micro company accounts made up to 31 October 2016
29 Sep 2017 AD01 Registered office address changed from 10 Meadow Crescent Caerphilly Mid Glamorgan CF83 1JX to 180 Commercial Street Senghenydd Caerphilly CF83 4GB on 29 September 2017
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2017 DS01 Application to strike the company off the register
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
21 Aug 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Sep 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
16 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-07-06
  • GBP 1
31 Jan 2013 AA Total exemption small company accounts made up to 31 October 2011
01 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
28 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
21 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mr Paul Douglas Linton Baddeley on 5 October 2009
21 Jun 2010 TM02 Termination of appointment of Prompt Accountancy Services Ltd as a secretary