Advanced company searchLink opens in new window

PDF MEDIA LIMITED

Company number 06856758

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)
09 May 2017 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
28 Sep 2016 4.68 Liquidators' statement of receipts and payments to 20 August 2016
07 Sep 2015 AD01 Registered office address changed from Minerva Mill Station Road Alcester Warwickshire B49 5ET to 79 Caroline Street Birmingham B3 1UP on 7 September 2015
01 Sep 2015 600 Appointment of a voluntary liquidator
01 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-21
01 Sep 2015 4.70 Declaration of solvency
05 Jun 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 AP01 Appointment of Mrs Tracy Rose Bradbury as a director
16 Aug 2011 AP01 Appointment of Mrs Emily Williams as a director
16 Aug 2011 AP01 Appointment of Mrs Emily Williams as a director
16 Aug 2011 TM01 Termination of appointment of Jamie Williams as a director
16 Aug 2011 TM01 Termination of appointment of Kim Bradbury as a director
18 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jul 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Kim Bradbury on 24 March 2010