Advanced company searchLink opens in new window

PDC LOGISTICS SERVICES LIMITED

Company number 08173298

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2018 DS01 Application to strike the company off the register
25 May 2018 AA Micro company accounts made up to 31 August 2017
17 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
12 May 2014 CERTNM Company name changed elstree film supplies LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
08 May 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Apr 2014 AD01 Registered office address changed from C/O Asml Colleh House 17 King Edwards Road Ruislip Middlesex HA4 7AE England on 9 April 2014
07 Apr 2014 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 7 April 2014
30 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
30 Sep 2013 TM01 Termination of appointment of Paul Dimmer as a director
09 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted