- Company Overview for PDC LOGISTICS SERVICES LIMITED (08173298)
- Filing history for PDC LOGISTICS SERVICES LIMITED (08173298)
- People for PDC LOGISTICS SERVICES LIMITED (08173298)
- More for PDC LOGISTICS SERVICES LIMITED (08173298)
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
|
|
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
|
|
12 May 2014 | CERTNM |
Company name changed elstree film supplies LIMITED\certificate issued on 12/05/14
|
|
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
|
|
30 Sep 2013 | TM01 | Termination of appointment of Paul Dimmer as a director | |
09 Aug 2012 | NEWINC |
Incorporation
|