Advanced company searchLink opens in new window

P & D BEERS LIMITED

Company number 06679841

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2015 DS01 Application to strike the company off the register
22 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
01 Oct 2014 CH01 Director's details changed for Mr David William Handley on 9 September 2014
01 Oct 2014 CH03 Secretary's details changed for Mr David William Handley on 9 September 2014
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Dec 2013 AD01 Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 11 December 2013
17 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Nov 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
28 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Mr David William Handley on 22 August 2010
21 May 2010 AA Total exemption small company accounts made up to 31 August 2009
04 Dec 2009 AR01 Annual return made up to 22 August 2009 with full list of shareholders
11 May 2009 288a Director appointed mr david william handley
08 May 2009 288b Appointment terminated director peter webb
22 Aug 2008 NEWINC Incorporation