Advanced company searchLink opens in new window

PDF SERVICES (BRISTOL) LTD

Company number 07056400

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)
15 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 12 June 2019
20 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 12 June 2018
15 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 12 June 2017
22 Aug 2016 4.68 Liquidators' statement of receipts and payments to 12 June 2016
13 Aug 2015 4.68 Liquidators' statement of receipts and payments to 12 June 2015
14 Aug 2014 AD01 Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 14 August 2014
24 Jul 2014 AD01 Registered office address changed from 10 Furnival Street London EC4A 1AB to 10 Furnival Street London EC4A 1AB on 24 July 2014
23 Jul 2014 600 Appointment of a voluntary liquidator
09 Jul 2014 2.24B Administrator's progress report to 13 June 2014
25 Jun 2014 TM01 Termination of appointment of Christopher Boden as a director
13 Jun 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 May 2014 2.24B Administrator's progress report to 20 April 2014
13 May 2014 TM01 Termination of appointment of Stephen Anderson as a director
13 May 2014 TM01 Termination of appointment of Keith Lunn as a director
21 Jan 2014 2.16B Statement of affairs with form 2.14B/2.15B
30 Dec 2013 F2.18 Notice of deemed approval of proposals
06 Dec 2013 2.17B Statement of administrator's proposal
29 Nov 2013 2.16B Statement of affairs with form 2.14B
21 Nov 2013 TM01 Termination of appointment of Pradeep Thatai as a director
04 Nov 2013 AD01 Registered office address changed from Knightrider House Knightrider Street London EC4V 5JT United Kingdom on 4 November 2013
01 Nov 2013 2.12B Appointment of an administrator
18 Apr 2013 SH19 Statement of capital on 18 April 2013
  • GBP 1
18 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital