- Company Overview for PDF SERVICES (BRISTOL) LTD (07056400)
- Filing history for PDF SERVICES (BRISTOL) LTD (07056400)
- People for PDF SERVICES (BRISTOL) LTD (07056400)
- Charges for PDF SERVICES (BRISTOL) LTD (07056400)
- Insolvency for PDF SERVICES (BRISTOL) LTD (07056400)
- More for PDF SERVICES (BRISTOL) LTD (07056400)
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
|
|
18 Apr 2013 | RESOLUTIONS |
Resolutions
|