- Company Overview for PD LIMB LOGISTICS LTD (06615107)
- Filing history for PD LIMB LOGISTICS LTD (06615107)
- People for PD LIMB LOGISTICS LTD (06615107)
- More for PD LIMB LOGISTICS LTD (06615107)
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
|
|
21 Aug 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
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
|
|
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
|
|
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 |