Advanced company searchLink opens in new window

PROGRAMME DEVELOPMENT LTD

Company number 07413187

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
13 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
24 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
12 Jan 2015 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
12 Jan 2015 AD01 Registered office address changed from Olympic House 63 Wallingford Road Uxbridge Middlesex UB8 2RW to Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 12 January 2015
03 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
20 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-20
  • GBP 2
12 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for Mrs Nicole Lisa Bramley-Brett on 20 October 2011
29 Dec 2010 SH01 Statement of capital following an allotment of shares on 29 December 2010
  • GBP 2
29 Dec 2010 AP01 Appointment of Mr Michael James Hesketh as a director
20 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted