- Company Overview for P.D.M CONTRACTS LTD (08269982)
- Filing history for P.D.M CONTRACTS LTD (08269982)
- People for P.D.M CONTRACTS LTD (08269982)
- More for P.D.M CONTRACTS LTD (08269982)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
09 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
28 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from 70 Station Road Rainham Gillingham Kent ME8 7PH to 70 Station Road Rainham Gillingham Kent ME8 7PH on 4 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | AD01 | Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF to 70 Station Road Rainham Gillingham Kent ME8 7PH on 4 January 2016 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
30 Sep 2014 | AD01 | Registered office address changed from 277a London Road Hadleigh Benfleet Essex SS7 2BN to 10 Alfred Street Neath West Glamorgan SA11 1EF on 30 September 2014 | |
20 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Jan 2014 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
01 Jan 2014 | AD01 | Registered office address changed from 9Th Floor Bond Court Leeds LS1 2JZ on 1 January 2014 | |
19 Jul 2013 | AD01 | Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF United Kingdom on 19 July 2013 |