Advanced company searchLink opens in new window

PDC BUSINESS PRINT LIMITED

Company number 07850956

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
17 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted