- Company Overview for PDC BUSINESS PRINT LIMITED (07850956)
- Filing history for PDC BUSINESS PRINT LIMITED (07850956)
- People for PDC BUSINESS PRINT LIMITED (07850956)
- More for PDC BUSINESS PRINT LIMITED (07850956)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2018 | DS01 | Application to strike the company off the register | |
10 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
03 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jun 2014 | AD01 | Registered office address changed from 14 Hartley Court Gardens Cranbrook Kent TN17 3QY on 12 June 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | CH01 | Director's details changed for Mrs Sheila Birchall on 1 June 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jul 2013 | AD01 | Registered office address changed from Unit 4 New Luckhurst Farm Bethersden Road Smarden Kent TN27 8QT England on 26 July 2013 | |
19 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Apr 2012 | AP01 | Appointment of Mr Martin Birchall as a director | |
29 Mar 2012 | AA01 | Previous accounting period shortened from 29 December 2012 to 31 December 2011 | |
28 Mar 2012 | AA01 | Current accounting period extended from 30 November 2012 to 29 December 2012 | |
23 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 23 February 2012
|
|
17 Nov 2011 | NEWINC |
Incorporation
|