Advanced company searchLink opens in new window

PDMC CONSULTANTS LTD

Company number 08109947

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)
12 May 2019 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 May 2018 LIQ03 Liquidators' statement of receipts and payments to 20 March 2018
26 May 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
08 Apr 2016 AD01 Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX United Kingdom to Unit 10 1 Luke Street London EC2A 4PX on 8 April 2016
06 Apr 2016 4.70 Declaration of solvency
06 Apr 2016 600 Appointment of a voluntary liquidator
06 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
20 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 AD01 Registered office address changed from Unit 2 14 Weller Street London SE1 1QU to Unit 10 1 Luke Street London EC2A 4PX on 15 December 2015
29 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 250
17 Jun 2015 SH06 Cancellation of shares. Statement of capital on 23 January 2015
  • GBP 250
17 Jun 2015 SH03 Purchase of own shares.
15 Jun 2015 TM01 Termination of appointment of Christopher Paul Davis as a director on 31 January 2015
27 Apr 2015 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to Unit 2 14 Weller Street London SE1 1QU on 27 April 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 500
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
11 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 June 2012
  • GBP 2
11 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
22 Jun 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
18 Jun 2012 NEWINC Incorporation